Search icon

MIJANA FOOD CORP. - Florida Company Profile

Branch

Company Details

Entity Name: MIJANA FOOD CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Feb 2007 (18 years ago)
Branch of: MIJANA FOOD CORP., NEW YORK (Company Number 3076323)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2021 (4 years ago)
Document Number: F07000001014
FEI/EIN Number 743126043

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

Mail Address: 845 EXECUTIVE LANE, SUITE 400, ROCKLEDGE, FL, 32955, US
Address: 6857 N. US HIGHWAY 1, PORT ST. JOHN, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
RODRIGUEZ SATURNINO Chairman 845 EXECUTIVE LANE, SUITE 400, ROCKLEDGE, FL, 32955
RODRIGUEZ SATURNINO President 845 EXECUTIVE LANE, SUITE 400, ROCKLEDGE, FL, 32955
RODRIGUEZ SATURNINO P Agent 845 EXECUTIVE LANE, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-03 - -
REGISTERED AGENT NAME CHANGED 2021-03-03 RODRIGUEZ, SATURNINO PRES -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 6857 N. US HIGHWAY 1, PORT ST. JOHN, FL 32927 -
CHANGE OF MAILING ADDRESS 2009-03-20 6857 N. US HIGHWAY 1, PORT ST. JOHN, FL 32927 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 845 EXECUTIVE LANE, SUITE 400, ROCKLEDGE, FL 32955 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000270589 TERMINATED 1000000742808 BREVARD 2017-05-08 2037-05-11 $ 3,192.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-08
REINSTATEMENT 2021-03-03
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-05-22
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State