Search icon

SOUTH FLORIDA MD"S TOWING INC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA MD"S TOWING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA MD"S TOWING 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: 25 Aug 1995 (30 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P95000065886
FEI/EIN Number 650878177

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

Address: 14750 NW 22 AVE, OPA LOCKA, FL, 33054, US
Mail Address: 14750 NW 22 AVE, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENIS Mona President 9521 NW 5 ave, MIAMI, FL, 33150
Denis Mona Agent 14750 NW 22 AVE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-16 14750 NW 22 AVE, OPA LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-16 14750 NW 22 AVE, OPA LOCKA, FL 33054 -
AMENDMENT AND NAME CHANGE 2020-10-16 SOUTH FLORIDA MD"S TOWING INC -
CHANGE OF MAILING ADDRESS 2020-10-16 14750 NW 22 AVE, OPA LOCKA, FL 33054 -
REINSTATEMENT 2020-06-19 - -
REGISTERED AGENT NAME CHANGED 2020-06-19 Denis, Mona -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
Amendment and Name Change 2020-10-16
REINSTATEMENT 2020-06-19
REINSTATEMENT 2017-12-02
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-12-03
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State