Search icon

MADEMOISELLE NET MILLS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: MADEMOISELLE NET MILLS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Dec 1959 (65 years ago)
Branch of: MADEMOISELLE NET MILLS, INC., NEW YORK (Company Number 98439)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 814094
FEI/EIN Number 131920675

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

Address: 494 WEST 20TH STREET, HIALEAH, FL, 33010
Mail Address: 116 WEST 23RD STREET, 4TH FLOOR, NEW YORK, NY, 10011
ZIP code: 33010
County: Miami-Dade
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
AIBEL, RICHARD Vice President 9 LIGHTHOUSE RD, GREAT NECK, NY, 11024
AIBEL, LAWRENCE President 116 W 23RD ST, NY, NY, 10011
AIBEL, LAWRENCE Director 116 W 23RD ST, NY, NY, 10011
BRODY ANDREW Agent 6175 NW 153RD ST, SUITE 401, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-13 494 WEST 20TH STREET, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-08 6175 NW 153RD ST, SUITE 401, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2002-01-18 494 WEST 20TH STREET, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2000-03-01 BRODY, ANDREW -

Documents

Name Date
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-08-08
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State