Entity Name: | MIAMI REBUILT INSPECTION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI REBUILT INSPECTION 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: | 16 Sep 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Oct 2019 (6 years ago) |
Document Number: | P19000073064 |
FEI/EIN Number |
84-3166674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4110 NW 135 ST, BAY A, OPA LOCKA, FL, 33054, US |
Mail Address: | 4110 NW 135TH St. Bay A, Opa Locka, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALAS CARLOS C | President | 4110 NW 135TH ST BAY A, OPA LOCKA, FL, 33054 |
SALAS CARLOS C | Agent | 4110 NW 135TH St. Bay A, Opa Locka, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-29 | 4110 NW 135 ST, BAY A, OPA LOCKA, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-29 | 4110 NW 135TH St. Bay A, Opa Locka, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-26 | 4110 NW 135 ST, BAY A, OPA LOCKA, FL 33054 | - |
AMENDMENT | 2019-10-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000576003 | TERMINATED | 1000000905865 | DADE | 2021-11-03 | 2031-11-10 | $ 1,301.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-01-29 |
Amendment | 2019-10-15 |
Domestic Profit | 2019-09-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State