Search icon

MIAMI STYLE, INC. - Florida Company Profile

Company Details

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

MIAMI STYLE, 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: 10 Feb 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P97000012845
FEI/EIN Number 650726480

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

Address: 7480 NW 52nd Street, Miami, FL, 33166, US
Mail Address: 7480 NW 52nd Street, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENSIMON AMNON President 7480 NW 52nd Street, Miami, FL, 33166
BENSIMON AMNON Agent 7480 NW 52nd Street, Miami, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 7480 NW 52nd Street, Miami, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 7480 NW 52nd Street, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2013-03-21 7480 NW 52nd Street, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2009-04-02 BENSIMON, AMNON -
CANCEL ADM DISS/REV 2005-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2003-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-08

Date of last update: 02 May 2025

Sources: Florida Department of State