Search icon

APPLIANCE CENTER MIAMI LAKES, INC. - Florida Company Profile

Company Details

Entity Name: APPLIANCE CENTER MIAMI LAKES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPLIANCE CENTER MIAMI LAKES, 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: 27 Jun 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000047925
FEI/EIN Number 650503803

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

Address: 8181 N.W. 14TH ST., MIAMI, FL, 33126
Mail Address: 8181 N.W. 14TH ST., MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEGEL STEVEN T. President 8181 NW 14TH ST, 3RD FLR, MIAMI, FL
ADLER MICHAEL M. Director 8181 NW 14TH ST, 3RD FLR, MIAMI, FL
ADLER MICHAEL M. Vice President 8181 NW 14TH ST, 3RD FLR, MIAMI, FL
LEVY JOEL Director 8181 NW 14TH ST, 3RD FLR, MIAMI, FL
LEVY JOEL Treasurer 8181 NW 14TH ST, 3RD FLR, MIAMI, FL
LEVY JOEL Secretary 8181 NW 14TH ST, 3RD FLR, MIAMI, FL
ADLER HERBERT Director 8181 NW 14TH STREET, 3RD FLR, MIAMI, FL
ADLER HERBERT Assistant Secretary 8181 NW 14TH STREET, 3RD FLR, MIAMI, FL
LEVY JOEL Agent 8181 N.W. 14TH ST., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State