Search icon

MIAMI SPEED, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI SPEED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI SPEED, 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 Jul 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000054953
FEI/EIN Number 593324410

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

Address: 6806 PIPESTONE LANE, CHARLOTTE, NC, 28269
Mail Address: 6806 PIPESTONE LANE, CHARLOTTE, NC, 28269
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACKS GREGORY Director 4381 S ATLANTIC AVE., UNIT 503, NEW SMYRNA BEACH, FL
FAULKNER RICHARD Agent 2695 W. FAIRBANKS AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 1996-10-21 6806 PIPESTONE LANE, CHARLOTTE, NC 28269 -
REGISTERED AGENT ADDRESS CHANGED 1996-10-21 2695 W. FAIRBANKS AVENUE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 1996-10-21 6806 PIPESTONE LANE, CHARLOTTE, NC 28269 -
REGISTERED AGENT NAME CHANGED 1996-10-21 FAULKNER, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1997-08-06
DOCUMENTS PRIOR TO 1997 1995-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State