Search icon

MIAMI WHOLESALE T-SHIRTS INC. - Florida Company Profile

Company Details

Entity Name: MIAMI WHOLESALE T-SHIRTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI WHOLESALE T-SHIRTS 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: 19 Jan 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000004908
FEI/EIN Number 650547395

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

Address: 219 SW 103 RD CT., MIAMI, FL, 33142
Mail Address: 219 SW 103 RD CT., MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ PEDRO President 219 SW 103RD COURT, MIAMI, FL, 33174
LOPEZ PEDRO Director 219 SW 103RD COURT, MIAMI, FL, 33174
LOPEZ PEDRO Agent 219 8W 103 RD. CT., MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 219 SW 103 RD CT., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1999-04-23 219 SW 103 RD CT., MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-23 219 8W 103 RD. CT., MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 1996-05-01 LOPEZ, PEDRO -

Documents

Name Date
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-09-17
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-01-19

Date of last update: 03 May 2025

Sources: Florida Department of State