Entity Name: | MIAMI INTERNATIONAL SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI INTERNATIONAL SERVICES 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: | 02 Apr 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 May 2019 (6 years ago) |
Document Number: | S42392 |
FEI/EIN Number |
650254616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8103 NW 68 ST, MIAMI, FL, 33166, US |
Mail Address: | 12752 NW 8TH LN, MIAMI, FL, 33182, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REINOSO ELIZABETH | President | 12752 NW 8TH LN, MIAMI, FL, 33182 |
REINOSO ELIZABETH | Agent | 12752 NW 8TH LN, MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 8103 NW 68 ST, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-02 | 12752 NW 8TH LN, MIAMI, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 8103 NW 68 ST, MIAMI, FL 33166 | - |
AMENDMENT | 2019-05-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-11 | REINOSO, ELIZABETH | - |
REINSTATEMENT | 2013-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2008-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-24 |
Amendment | 2019-05-23 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State