Search icon

MIAMI DECO-STONE, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI DECO-STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI DECO-STONE, 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: 26 Jun 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000057317
FEI/EIN Number 650855120

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

Address: 6990 NW 37 CT, MIAMI, FL, 33147, US
Mail Address: 6990 NW 37 CT, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA GERARDO Agent 6990 NW 37 CT, MIAMI, FL, 33147
HERRERA CRUZ M President 6990 NE 37 COURT, MIAMI, FL, 33147
HERRERA CRUZ M Director 6990 NE 37 COURT, MIAMI, FL, 33147
HERRERA GERARDO Director 6990 NW 37 COURT, MIAMI, FL, 33147
HERRERA GERARDO Vice President 6990 NW 37 COURT, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-05-18 HERRERA, GERARDO -
REGISTERED AGENT ADDRESS CHANGED 2002-08-09 6990 NW 37 CT, MIAMI, FL 33147 -
AMENDMENT 2002-08-09 - -
AMENDMENT 2002-07-09 - -
CHANGE OF MAILING ADDRESS 1999-03-16 6990 NW 37 CT, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-16 6990 NW 37 CT, MIAMI, FL 33147 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000217858 ACTIVE 1000000137154 DADE 2009-10-05 2030-02-16 $ 2,899.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2009-09-30
ANNUAL REPORT 2008-08-20
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-05-18
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-04-28
Amendment 2002-08-09
Amendment 2002-07-09
ANNUAL REPORT 2002-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311086227 0418800 2007-10-16 155 STATE ROAD 7, ROYAL PALM BEACH, FL, 33414
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-10-16
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: HISPANIC
Case Closed 2008-10-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 II
Issuance Date 2008-01-10
Abatement Due Date 2008-01-15
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
309429959 0418800 2006-02-22 155 STATE ROAD 7, ROYAL PALM BEACH, FL, 33414
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-02-22
Emphasis L: FALL
Case Closed 2006-11-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-02-28
Abatement Due Date 2006-02-28
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-02-28
Abatement Due Date 2006-03-06
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-02-28
Abatement Due Date 2006-03-08
Current Penalty 750.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 02 Apr 2025

Sources: Florida Department of State