Search icon

FOCUS ON MIAMI, INC. - Florida Company Profile

Company Details

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

FOCUS ON MIAMI, 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: 01 Mar 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P96000020204
FEI/EIN Number 650663271

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

Address: 8603 S. DIXIE HIGHWAY, SUITE 218, MIAMI, FL, 33143
Mail Address: 8603 S. DIXIE HIGHWAY, SUITE 218, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWITKES LISA President 8603 S DIXIE HWY STE 218, MIAMI, FL, 33143
SWITKES LISA Secretary 8603 S DIXIE HWY STE 218, MIAMI, FL, 33143
SWITKES LISA Director 8603 S DIXIE HWY STE 218, MIAMI, FL, 33143
LEVINSON EDWARD E Agent 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-23 8603 S. DIXIE HIGHWAY, SUITE 218, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2004-01-23 8603 S. DIXIE HIGHWAY, SUITE 218, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-01-11
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-01-22
ANNUAL REPORT 1999-07-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State