Search icon

MIGUETON HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: MIGUETON HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIGUETON HOLDINGS, 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: 30 Oct 1995 (30 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P95000084735
FEI/EIN Number 650624416

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

Address: 5040 NW 7TH ST., STE 920, MIAMI, FL, 33126
Mail Address: 5040 NW 7TH ST., STE 920, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ JOHN H President 5040 NW 7 ST., STE. 920, MIAMI, FL, 33126
RUIZ JOHN H Director 5040 NW 7 ST., STE. 920, MIAMI, FL, 33126
RUIZ JOHN H Agent 5040 NW 7 ST., STE. 920, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2005-10-21 5040 NW 7TH ST., STE 920, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2005-10-21 5040 NW 7TH ST., STE 920, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-18 5040 NW 7 ST., STE. 920, MIAMI, FL 33126 -
AMENDMENT 2005-10-18 - -
REGISTERED AGENT NAME CHANGED 2005-10-18 RUIZ, JOHN HESQ. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000096490 TERMINATED 1000000203537 DADE 2011-02-08 2031-02-16 $ 18,364.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000594512 TERMINATED 1000000172622 DADE 2010-05-12 2030-05-19 $ 5,772.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2010-10-05
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-08-29
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-02-13
Amendment 2005-10-18
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-04-18

Date of last update: 02 May 2025

Sources: Florida Department of State