Search icon

MIAMI HEAT PRESS INC. - Florida Company Profile

Company Details

Entity Name: MIAMI HEAT PRESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI HEAT PRESS 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: 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: 18 Apr 2019 (6 years ago)
Date of dissolution: 02 Jun 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Jun 2023 (2 years ago)
Document Number: P19000032742
Address: 6193 nw 183 street, #171603, HIALEAH, FL, 33015, US
Mail Address: 6193 nw 183 street, #171603, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS TERESITA President 6193 nw 183 street, #171603, HIALEAH, FL, 33015
THOMAS TERESITA Secretary 6193 nw 183 street, #171603, HIALEAH, FL, 33015
THOMAS TERESITA Director 6193 nw 183 street, #171603, HIALEAH, FL, 33015
Thomas Teresita MCeo Agent 1840 SOUTHWEST 22ND STREET, 4TH FLOOR, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CONVERSION 2023-06-02 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000292181. CONVERSION NUMBER 100000241341
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 6193 nw 183 street, #171603, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2023-01-23 6193 nw 183 street, #171603, HIALEAH, FL 33015 -
REINSTATEMENT 2021-02-16 - -
REGISTERED AGENT NAME CHANGED 2021-02-16 Thomas, Teresita Monique, Ceo -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-04-10
REINSTATEMENT 2021-02-16
Domestic Profit 2019-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State