Search icon

MIAMI CARPENTER INC. - Florida Company Profile

Company Details

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

MIAMI CARPENTER 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: 11 Sep 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P96000075545
FEI/EIN Number 650700909

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

Address: 16150 SW 143 LANE, MIAMI, FL, 33196
Mail Address: 16150 SW 143 LANE, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIDAL REDENTA G Secretary 14352 SW 90TH ST., MIAMI, FL, 33186
VIDAL-HERNANDEZ DULCE M President 16150 SW 143 LANE, MIAMI, FL, 33196
HERNANDEZ JUAN M Vice President 16150 SW 143 LANE, MIAMI, FL, 33196
VIDAL IDO B Treasurer 14352 SW 90 ST, MIAMI, FL, 33186
VIDAL IDALMIS M Director 14352 SW 90 ST, MIAMI, FL, 33186
SERRANO, P.A. RALPH J Agent 9450 SUNSET DRIVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-01-23 SERRANO, P.A., RALPH J -
REGISTERED AGENT ADDRESS CHANGED 2006-01-23 9450 SUNSET DRIVE, SUITE 103, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2005-02-22 16150 SW 143 LANE, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 16150 SW 143 LANE, MIAMI, FL 33196 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000064597 TERMINATED 1000000201698 DADE 2011-01-26 2021-02-02 $ 839.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State