Search icon

MICHAEL THOMAS CONSULTING INC - Florida Company Profile

Company Details

Entity Name: MICHAEL THOMAS CONSULTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL THOMAS CONSULTING INC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Dec 2018 (6 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Mar 2024 (a year ago)
Document Number: P18000098760
FEI/EIN Number 83-2734793

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

Address: 13436 SW 62ND STREET, MIAMI, FL, 33183, US
Mail Address: 13436 SW 62ND STREET, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ADDIO MICHAEL President 13436 SW 62ND STREET, MIAMI, FL, 33183
D'ADDIO MICHAEL Treasurer 13436 SW 62ND STREET, MIAMI, FL, 33183
TAX CARE KENDALL Agent 13436 SW 62nd Street, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 13436 SW 62ND STREET, H-105, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2024-03-29 13436 SW 62ND STREET, H-105, MIAMI, FL 33183 -
AMENDMENT AND NAME CHANGE 2024-03-28 MICHAEL THOMAS CONSULTING INC -
REGISTERED AGENT NAME CHANGED 2023-05-01 TAX CARE KENDALL -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 13436 SW 62nd Street, H-105, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
Amendment and Name Change 2024-03-28
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-09
Domestic Profit 2018-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State