Search icon

MIAMI INN KEEPERS, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI INN KEEPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI INN KEEPERS, 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: 03 Nov 1993 (31 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P93000076188
FEI/EIN Number 650445669

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

Address: 1100 LINTON BLVD, STE C-9, DELRAY BEACH, FL, 33444
Mail Address: 1 CATE STREET, SUITE 3, PORTSMOUTH, NH, 03801
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH MARK Director 1100 LINTON BLVD, DELRAY BEACH, FL, 33444
WALSH MICHAEL Director 1100 LINTON BLVD, DELRAY BEACH, FL, 33444
C T CORPORATION SYSTEM Agent -
DAVID AKRIDGE Vice President 1 CATE ST., STE C-3, PORTSMOUTH, NH, 03801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-11-22 1100 LINTON BLVD, STE C-9, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 1996-11-22 1100 LINTON BLVD, STE C-9, DELRAY BEACH, FL 33444 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
REINSTATEMENT 1996-11-22
ANNUAL REPORT 1995-02-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State