Search icon

MULLER FIRE PROTECTION INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MULLER FIRE PROTECTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MULLER FIRE PROTECTION 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: 17 Jan 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2010 (15 years ago)
Document Number: P95000003993
FEI/EIN Number 650546566

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

Address: 12277 SW 129TH CT, MIAMI, FL, 33186, US
Mail Address: 12277 SW 129TH CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLER ROGELIO S President 2311 SW 98TH PLACE, MIAMI, FL, 33165
MULLER ROGELIO S Agent 2311 SW 98TH PLACE, MIAMI, FL, 33165

Form 5500 Series

Employer Identification Number (EIN):
650546566
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-20 12277 SW 129 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-02-20 12277 SW 129 CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2018-10-26 MULLER, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2018-10-26 11540 SW 126TH STREET, MIAMI, FL 33176 -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
Enrique Carreras, et al., Appellant(s), v. The Ponce Tower Condominium Association, Inc., et al., Appellee(s). 3D2024-0323 2024-02-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-26126

Parties

Name Enrique Carreras
Role Appellant
Status Active
Representations John William Annesser, II, Megan A Lazo
Name Roselyn Carreras
Role Appellant
Status Active
Representations John William Annesser, II, Megan A Lazo
Name THE PONCE TOWER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name MULLER FIRE PROTECTION INC.
Role Appellee
Status Active
Name Carmen Stevens
Role Appellee
Status Active
Representations Hilda Piloto, Javier Jesus Rodriguez
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-28
Type Disposition by Order
Subtype Dismissed
Description Appellants' Response to this Court's March 11, 2024, Order to Show Cause, and Appellee Carmen Stevens's Reply thereto, are noted. Appellants' Response in Opposition to Appellee Carmen Stevens's Motion to Dismiss Appeal is noted. Upon consideration, Appellee Carmen Stevens's Motion to Dismiss Appeal is granted, and this appeal is hereby dismissed as one taken from a non-final, non-appealable order. Appellee Carmen Stevens has conceded that she did not seek to quash service or challenge personal jurisdiction, has 'willingly submitted [herself] to the jurisdiction of the lower court' and sought only to vacate the clerk's default for the purpose of answering the complaint. See page 2, n. 2, Appellee Carmen Stevens's Motion to Dismiss Appeal. LOGUE, C.J., and EMAS and LINDSEY, JJ., concur.
View View File
Docket Date 2024-03-15
Type Notice
Subtype Amended Notice of Appeal
Description Certified Amended Notice of Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-15
Type Response
Subtype Reply
Description APPELLEE CARMEN STEVENS' REPLY TO APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Carmen Stevens
View View File
Docket Date 2024-03-13
Type Response
Subtype Response
Description Response to Order to Show Cause and Response in Opposition to Motion to Dismiss
On Behalf Of Enrique Carreras
View View File
Docket Date 2024-02-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 10463306
On Behalf Of Roselyn Carreras
View View File
Docket Date 2024-02-26
Type Motions Other
Subtype Motion To Dismiss
Description Appellee Carmen Stevens' Motion To Dismiss
On Behalf Of Carmen Stevens
View View File
Docket Date 2024-02-21
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 2, 2024.
View View File
Docket Date 2024-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal of a Non-Final Order-Related case: 23-221.
On Behalf Of Roselyn Carreras
View View File
Docket Date 2024-03-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal of a Non-Final Order
On Behalf Of Enrique Carreras
View View File
Docket Date 2024-03-11
Type Order
Subtype Order to Show Cause
Description Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See M & M Aircraft Servs., Inc. v. J.D. Valenciana de Aviacion, Inc., 644 So. 2d 548 (Fla. 3d DCA 1994).
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-16
ANNUAL REPORT 2019-04-11
Reg. Agent Change 2018-10-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-12

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84237.00
Total Face Value Of Loan:
84237.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84238.00
Total Face Value Of Loan:
84238.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-03-29
Type:
Planned
Address:
2714 SW, 81ST TERRACE, MIRAMAR, FL, 33025
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84237
Current Approval Amount:
84237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85310.16
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84238
Current Approval Amount:
84238
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85325.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State