Entity Name: | MIRAMAR CONSTRUCTION CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIRAMAR CONSTRUCTION CORPORATION 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: | 17 Jun 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2018 (6 years ago) |
Document Number: | P99000055117 |
FEI/EIN Number |
650928359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17020 SW 83 CT, Palmetto Bay, FL, 33157, US |
Mail Address: | PO box 560067, miami, FL, 33256, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES GEORGE ASR | Director | po box 560067, miami, FL, 33256 |
REYES-FOURNIER PAUL | Director | po box 560067, miami, FL, 33256 |
CORCHO NELSON | Agent | 17020 SW 83 CT, Palmetto Bay, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-02 | 17020 SW 83 CT, Palmetto Bay, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-02 | 17020 SW 83 CT, Palmetto Bay, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2020-05-05 | 17020 SW 83 CT, Palmetto Bay, FL 33157 | - |
REINSTATEMENT | 2018-12-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-07 | CORCHO, NELSON | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2018-04-05 | - | - |
REINSTATEMENT | 2011-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2001-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000090016 | LAPSED | 04-7515-CC-25 | COUNTY COURT MIAMI-DADE COUNTY | 2005-06-03 | 2010-06-23 | $13,912.32 | BANNER SUPPLY CO., 7195 NORTHWEST 30TH STREET, MIAMI, FLORIDA 33122 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-03-27 |
Reinstatement | 2018-12-07 |
Admin. Diss. for Reg. Agent | 2018-04-05 |
Reg. Agent Resignation | 2017-11-14 |
ANNUAL REPORT | 2017-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State