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 |
Name | Role | Address |
---|---|---|
SOTO ROCIO | President | 8216 nw 5 court, miami, FL, 33150 |
SOTO ROCIO | Agent | 8216 nw 5 court, miami, FL, 33150 |
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 | - | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312145873 | 0418800 | 2008-05-08 | VICTORY PETROLEUM, NW 95TH ST & 7TH AVENUE, MIAMI, FL, 33150 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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