Search icon

I.C.S. SERVICE OF MIAMI FLORIDA CORP. - Florida Company Profile

Company Details

Entity Name: I.C.S. SERVICE OF MIAMI FLORIDA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I.C.S. SERVICE OF MIAMI FLORIDA CORP. 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: 09 Feb 1994 (31 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P94000011991
FEI/EIN Number 650467100

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

Address: 7146 NW 72 AVE, MIAMI, FL, 33166, US
Mail Address: 7146 NW 72 AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERO FRANCISCO President 15371 SW 164 ST, MIAMI, FL, 33187
HERRERO FRANCISCO Secretary 15371 SW 164 ST, MIAMI, FL, 33187
HERRERO FRANCISCO Director 15371 SW 164 ST, MIAMI, FL, 33187
HERRERO FRANCISCO J Agent 15371 SW 164 ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-18 7146 NW 72 AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2013-01-18 7146 NW 72 AVE, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-30 15371 SW 164 ST, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2003-10-07 HERRERO, FRANCISCO J -
AMENDMENT 2003-10-07 - -
AMENDMENT 1996-05-20 - -

Documents

Name Date
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-27
REINSTATEMENT 2009-10-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State