Search icon

M I S CORPORATION - Florida Company Profile

Company Details

Entity Name: M I S CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M I S 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: 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: 07 Dec 1971 (53 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 392538
FEI/EIN Number 591380361

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10221 S.W. 16TH ST., MIAMI, FL, 33165
Mail Address: 10221 S.W. 16TH ST., MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INFANTE AURELIO L President 10221 S.W. 16TH ST., MIAMI, FL, 33165
INFANTE AURELIO L Secretary 10221 S.W. 16TH ST., MIAMI, FL, 33165
INFANTE AURELIO L Agent 10221 S.W. 16 STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1998-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-10-22 INFANTE, AURELIO L -
REINSTATEMENT 1994-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 1993-01-04 10221 S.W. 16 STREET, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900014102 LAPSED 03-12919 CC 23-04 MIAMI-DADE COUNTY COURT 2004-05-19 2009-05-28 $4876.57 ENTEGRA SALES, INC. A FLORIDA CORPORATION, 819 S. FEDERAL HWY, STE 300, STUART, FL 34994
J03000175945 LAPSED 03-4403 SP 05 (3) COUNTY, MIAMI-DADE COUNTY 2003-05-08 2008-05-20 $3,547.45 AMERICAN SUPERIOR INSURANCE COMPANY, 600 N. PINE ISLAND ROAD, SUITE 400, PLANTATION, FL 33324
J03000160723 LAPSED 02-11361 SP 25 MIAMI-DADE COUNTY 2003-02-27 2008-05-05 $557.00 WASTE MANAGEMENT OF DADE COUNTY, 2125 NW 10TH CRT., MIAMI, FL. 33127
J03900003284 LAPSED 02-09117 CA-11 MIAMI-DADE CIRCUIT COURT 2002-08-15 2008-07-28 $15245.75 FLORIDA DEPARTMENT OF INSURANCE AS RECEIVER FOR, ARIES INSURANCE COMPANY, P.O. BOX 694261, MIAMI, FL 33269
J02000198436 LAPSED 01-30336 CA 24 MIAMI-DADE COUNTY COURT 2002-04-12 2007-05-30 $41495.00 ANDRES KORAKAKOS & PETER KORAKAKOS, 7309 COLLINS AVENUE, MIAMI BEACH, FL 33144

Documents

Name Date
ANNUAL REPORT 2004-09-09
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-04-19
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-01-26
REINSTATEMENT 1998-04-24
ANNUAL REPORT 1995-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State