Search icon

SMALL WONDERS OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: SMALL WONDERS OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMALL WONDERS OF MIAMI, 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: 13 May 1994 (31 years ago)
Date of dissolution: 18 Jun 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 18 Jun 2018 (7 years ago)
Document Number: P94000036363
FEI/EIN Number 650537225

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

Address: 14118 S.W. 288TH ST., LEISURE CITY, FL, 33033, US
Mail Address: 14118 S.W. 288TH ST., LEISURE CITY, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JORGE Agent 14118 S.W. 288TH ST., LEISURE CITY, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-06-18 - -
REGISTERED AGENT ADDRESS CHANGED 2013-08-15 14118 S.W. 288TH ST., LEISURE CITY, FL 33033 -
REINSTATEMENT 1998-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 1995-12-12 14118 S.W. 288TH ST., LEISURE CITY, FL 33033 -
CHANGE OF MAILING ADDRESS 1995-12-12 14118 S.W. 288TH ST., LEISURE CITY, FL 33033 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2018-06-18
Reg. Agent Resignation 2018-01-23
Off/Dir Resignation 2018-01-23
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-11-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-08
AMENDED ANNUAL REPORT 2013-08-15
ANNUAL REPORT 2013-02-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State