Entity Name: | MIAMI PROPS CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI PROPS CO. 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: | 24 Mar 1992 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Nov 1999 (25 years ago) |
Document Number: | V23386 |
FEI/EIN Number |
650303199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7801 SW 20 ST., MIAMI, FL, 33155, US |
Mail Address: | 7801 SW 20 ST., MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZUCKER MARIA D | Assistant Secretary | 7801 S.W. 20 ST, MIAMI, FL, 33155 |
ZUCKER Lewis G | Agent | 7801 SW 20 Street, Miami, FL, 33155 |
ZUCKER, LEWIS G. | President | 7801 SW 20TH ST, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-04-05 | 7801 SW 20 Street, Miami, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-05 | ZUCKER, Lewis G | - |
CHANGE OF MAILING ADDRESS | 2010-01-09 | 7801 SW 20 ST., MIAMI, FL 33155 | - |
NAME CHANGE AMENDMENT | 1999-11-17 | MIAMI PROPS CO. | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 7801 SW 20 ST., MIAMI, FL 33155 | - |
REINSTATEMENT | 1994-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-04-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State