Entity Name: | MID-FLORIDA AT EUSTIS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MID-FLORIDA AT EUSTIS, 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: |
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: | 25 Nov 1980 (44 years ago) |
Document Number: | F06925 |
FEI/EIN Number |
592045383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2200 NW 102nd Avenue, Doral, FL, 33172, US |
Address: | 19708 EUSTIS AIRPORT ROAD, SUITE 100, EUSTIS, FL, 32736, US |
ZIP code: | 32736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAHMANPARAST MIRIAM | President | 13354 SW 58th AVE, Miami, FL, 33156 |
RAHMANPARAST YASAMIN | Secretary | 13354 SW 58th AVE, Miami, FL, 33156 |
RAHMANPARAST YASAMIN | Agent | 13354 SW 58th AVE, Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-04 | RAHMANPARAST, YASAMIN | - |
CHANGE OF MAILING ADDRESS | 2022-04-15 | 19708 EUSTIS AIRPORT ROAD, SUITE 100, EUSTIS, FL 32736 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-15 | 13354 SW 58th AVE, Miami, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-10-03 | 19708 EUSTIS AIRPORT ROAD, SUITE 100, EUSTIS, FL 32736 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State