Search icon

SOUTH MIAMI, DME., CORP. - Florida Company Profile

Company Details

Entity Name: SOUTH MIAMI, DME., CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH MIAMI, DME., CORP. 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: 08 Dec 1995 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000093529
FEI/EIN Number 650624750

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

Address: 4711 NW 79TH AVENUE, STE. K-11, MIAMI, FL, 33166, US
Mail Address: 6850 CORAL WAY, SUITE 206-A, MIAMI, FL, 33155
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ VLADIMIR G. Director 4711 NW 79 AVE., SUITE 11K, MIAMI, FL
NUNEZ VLADIMIR Agent 4711 NW 79TH AVENUE, MIAMI, FL, 33166
NUNEZ VLADIMIR G. President 4711 NW 79 AVE., SUITE 11K, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-08 4711 NW 79TH AVENUE, STE. K-11, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 1996-08-08 NUNEZ, VLADIMIR -
REGISTERED AGENT ADDRESS CHANGED 1996-08-08 4711 NW 79TH AVENUE, STE. K-11, MIAMI, FL 33166 -
AMENDMENT 1996-07-03 - -

Documents

Name Date
ANNUAL REPORT 1996-08-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State