Search icon

MIAMI DADE M R I, INC - Florida Company Profile

Company Details

Entity Name: MIAMI DADE M R I, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI DADE M R I, 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 Sep 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000078463
FEI/EIN Number 650863815

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

Address: 10 NW 42 AV STE#300, MIAMI, FL, 33126
Mail Address: 10 NW 42 AV STE#300, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA HECTOR M Director 5822 SW 8TH ST REAR, WEST MIAMI, FL, 33144
TRIMINO EDUARDO Director 5221 SW 87 AVE., MIAMI, FL, 33165
PEREZ JORGE L President 2841 S.W. 37TH CT, MIAMI, FL, 33134
PEREZ JORGE L Secretary 2841 S.W. 37TH CT, MIAMI, FL, 33134
PEREZ JORGE L Agent 2841 S.W. 37TH STREET, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 10 NW 42 AV STE#300, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2005-04-20 10 NW 42 AV STE#300, MIAMI, FL 33126 -
AMENDMENT 2001-10-12 - -
REGISTERED AGENT NAME CHANGED 2001-10-12 PEREZ, JORGE L -
REGISTERED AGENT ADDRESS CHANGED 2001-10-12 2841 S.W. 37TH STREET, MIAMI, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000142935 LAPSED 2017 016204 CA 01 MIAMI DADE CO. 2018-02-12 2023-04-06 $256,804.24 CIT GROUP/EQUIPMENT FINANCING, INC, 1 CIT DRIVE, LIVINGSTON, NJ 07039

Documents

Name Date
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-02-20
Amendment 2001-10-12
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-20
ANNUAL REPORT 1999-04-29
Domestic Profit 1998-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State