Search icon

MIAMI KOOL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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