Search icon

MIAMI SWIM TEAM, INC. - Florida Company Profile

Company Details

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

MIAMI SWIM TEAM, 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: 16 Jun 1998 (27 years ago)
Date of dissolution: 29 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: P98000054634
FEI/EIN Number 650846286

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

Address: 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131
Mail Address: 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ANGULO ANDRES F President 4910 S.W. 93RD COURT, MIAMI, FL, 33165
DE ANGULO ANDRES F Director 4910 S.W. 93RD COURT, MIAMI, FL, 33165
AGI REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1000 BRICKELL AVE., STE 300, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2008-04-22 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2001-01-19 AGI REGISTERED AGENTS, INC. -
REINSTATEMENT 2001-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State