Entity Name: | MIAMI POOL TECH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI POOL TECH, 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: | 25 Oct 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2019 (6 years ago) |
Document Number: | P93000075266 |
FEI/EIN Number |
650450361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8493 NW 54 ST, DORAL, FL, 33166, US |
Mail Address: | 8493 NW 54 ST, DORAL, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ CARLOS | President | 8493 NW 54 STREET, DORAL, FL, 33166 |
HERNANDEZ CARLOS | Director | 8493 NW 54 STREET, DORAL, FL, 33166 |
HERNANDEZ CARLOS | Agent | 8493 NW 54 STREET, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-16 | HERNANDEZ, CARLOS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-18 | 8493 NW 54 STREET, DORAL, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-18 | 8493 NW 54 ST, DORAL, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2011-04-18 | 8493 NW 54 ST, DORAL, FL 33166 | - |
REINSTATEMENT | 2009-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-05-23 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-26 |
REINSTATEMENT | 2019-10-16 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-09-15 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State