Search icon

MIAMI BIG & TALL, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI BIG & TALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI BIG & TALL, 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: 15 Feb 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jul 2024 (10 months ago)
Document Number: P95000013213
FEI/EIN Number 650558685

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

Address: 6370 SW 40 street, MIAMI, FL, 33155, US
Mail Address: 6370 SW 40 street, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENRA ENRIQUE Agent 6370 SW 40 street, Miami, FL, 33155
senra manny President 6370 SW 40 street, Miami, FL, 33155

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-18 - -
REGISTERED AGENT NAME CHANGED 2024-07-18 SENRA, ENRIQUE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 487 nw 42 ave, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 487 nw 42 ave, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2014-02-27 487 nw 42 ave, MIAMI, FL 33126 -
REINSTATEMENT 2001-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-07-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-13
AMENDED ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State