Search icon

MITU, INC.

Company Details

Entity Name: MITU, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Nov 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F15000005155
FEI/EIN Number 45-4472294
Address: 1318 E. 7th Street, Suite #240, Los Angeles, CA, 90021, US
Mail Address: 1318 E. 7th Street, Suite #240, Los Angeles, CA, 90021, US
Place of Formation: DELAWARE

Agent

Name Role
INCORPORATING SERVICES, LTD., INC. Agent

Chief Executive Officer

Name Role Address
SCANNEL HERBERT Chief Executive Officer C/O MITU, INC., 1318 E. 7th Street, Suite, Los Angeles, CA, 90021
BOUTTIER BRETT Chief Executive Officer C/O Mitu:1318 E. 7th Street, Suite #240, Los Angeles, CA, 90021
COOK JON Chief Executive Officer C/O MITU, INC., 1318 E. 7th Street, Suite, Los Angeles, CA, 90021

President

Name Role Address
ACEVEDO BEATRIZ President C/O MITU, INC., 1318 E. 7th Street, Suite, Los Angeles, CA, 90021

Secretary

Name Role Address
ACEVEDO BEATRIZ Secretary C/O MITU, INC., 1318 E. 7th Street, Suite, Los Angeles, CA, 90021

Director

Name Role Address
ACEVEDO BEATRIZ Director C/O MITU, INC., 1318 E. 7th Street, Suite, Los Angeles, CA, 90021
SUSTER MARK Director C/O MITU, INC., 1318 E. 7th Street, Suite, Los Angeles, CA, 90021

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-02 1318 E. 7th Street, Suite #240, Los Angeles, CA 90021 No data
CHANGE OF MAILING ADDRESS 2017-05-02 1318 E. 7th Street, Suite #240, Los Angeles, CA 90021 No data

Documents

Name Date
Reg. Agent Resignation 2021-09-27
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-09
Foreign Profit 2015-11-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State