Entity Name: | MIAMI KOOL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI KOOL, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Jul 1992 (33 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | V54007 |
FEI/EIN Number |
650345505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10980 BISCAYNE BLVD., NORTH MIAMI, FL, 33161, US |
Mail Address: | 10980 BISCAYNE BLVD., NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES VICTOR H | President | 10980 BISCAYNE BLVD., NORTH MIAMI, FL, 33161 |
VALDES VICTOR H | Treasurer | 10980 BISCAYNE BLVD., NORTH MIAMI, FL, 33161 |
VALDES VICTOR H | Director | 10980 BISCAYNE BLVD., NORTH MIAMI, FL, 33161 |
VALDES PEDRO F | Secretary | 10980 BISCAYNE BLVD., NORTH MIAMI, FL, 33161 |
CHIARATO UGO V | Agent | 220 71ST STREET #213, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT | 2001-09-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-09-17 | 10980 BISCAYNE BLVD., NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2001-09-17 | 10980 BISCAYNE BLVD., NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2001-09-17 | CHIARATO, UGO V | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-09-17 | 220 71ST STREET #213, MIAMI BEACH, FL 33141 | - |
REINSTATEMENT | 1996-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000151995 | LAPSED | 02-26894 CC 23 | IN THE CNTY CRT IN AND FOR MIA | 2003-01-21 | 2008-04-28 | $11,366.67 | REFRICENTER OF MIAMI INC, 7101 N W 43RD STREET, MIAMI FL 33166 |
J02000481477 | LAPSED | 02 25182 CA 11 | MIAMI-DADE COUNTY CIRCUIT COUR | 2002-11-27 | 2007-12-10 | $29,810.06 | LENNOX INDUSTRIES D/B/A LENNOX INTERNATIONAL SUPPLY, P.O. BOX 92672, CHICAGO, IL 80675 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-14 |
Amendment | 2001-09-17 |
ANNUAL REPORT | 2001-05-01 |
ANNUAL REPORT | 2000-05-03 |
ANNUAL REPORT | 1999-05-08 |
ANNUAL REPORT | 1998-02-11 |
ANNUAL REPORT | 1997-05-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State