Search icon

MIAMIVISION INTERNATIONAL CORP, - Florida Company Profile

Company Details

Entity Name: MIAMIVISION INTERNATIONAL CORP,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMIVISION INTERNATIONAL CORP, is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Aug 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000069298
FEI/EIN Number 831553524

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3661 S MIAMI AVE, MIAMI, FL, 33133, US
Mail Address: 3661 S MIAMI AVE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIERA-CASTELLANOS MAGALY President 3661 S MIAMI AVE, MIAMI, FL, 33133
ZAVERI VIJAYKUMAR Vice President 3661 S MIAMI AVE, MIAMI, FL, 33133
MARRERO ROBERTO F Manager 3661 S MIAMI AVE, MIAMI, FL, 33133
VIERA-CASTELLANOS MAGALY Agent 3661 S MIAMI AVE, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054123 MIAMIVISION VALET PARKING SERVICES EXPIRED 2019-05-02 2024-12-31 - 3380 NW 17 AVE, APT 513, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-08 3661 S MIAMI AVE, STE 205, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-12-08 3661 S MIAMI AVE, STE 205, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-08 3661 S MIAMI AVE, STE 205, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2021-10-12 VIERA-CASTELLANOS, MAGALY -

Documents

Name Date
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-12-09
AMENDED ANNUAL REPORT 2022-12-08
ANNUAL REPORT 2022-02-26
AMENDED ANNUAL REPORT 2021-10-12
AMENDED ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-08-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State