Search icon

MIAMI DESIGN BUILDERS, INC. - Florida Company Profile

Company Details

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

MIAMI DESIGN BUILDERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Oct 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2016 (8 years ago)
Document Number: P98000091550
FEI/EIN Number 650871271

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

Address: 8216 NW 5 court, Miami, FL, 33150, US
Mail Address: 8216 NW 5 Court, miami, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO ROCIO President 8216 nw 5 court, miami, FL, 33150
SOTO ROCIO Agent 8216 nw 5 court, miami, FL, 33150

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-11-03 - -
REGISTERED AGENT NAME CHANGED 2016-11-03 SOTO, ROCIO -
CHANGE OF MAILING ADDRESS 2016-11-03 8216 NW 5 court, Miami, FL 33150 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-03 8216 NW 5 court, Miami, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-03 8216 nw 5 court, miami, FL 33150 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2000-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000317755 LAPSED 07-282 CA 15 11TH JUDICIAL, MIAMI-DADE CO. 2011-11-02 2016-05-23 $65,034.53 ANTHONY G. STANLEY, 4930 NW 15TH AVENUE, MIAMI, FL 33142
J10000286374 ACTIVE 1000000149938 DADE 2009-12-22 2030-02-16 $ 1,554.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09001241602 LAPSED 09-373SP21 MIAMI-DADE COUNTY, FLORIDA 2009-03-16 2014-07-01 $4,361.12 GLENEAGLE DEVELOPMENT, CO. LLC, 13000 NW 42 AVE., MIAMI, FL. 33054

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-11-03
DEBIT MEMO# 021408-I 2016-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312145873 0418800 2008-05-08 VICTORY PETROLEUM, NW 95TH ST & 7TH AVENUE, MIAMI, FL, 33150
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-05-13
Emphasis L: FALL
Case Closed 2014-05-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2008-08-13
Abatement Due Date 2008-08-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2008-08-13
Abatement Due Date 2008-08-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-08-13
Abatement Due Date 2008-08-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 2008-08-13
Abatement Due Date 2008-08-20
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 01 Mar 2025

Sources: Florida Department of State