Search icon

MIF SPONSOR INC. - Florida Company Profile

Company Details

Entity Name: MIF SPONSOR 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: 14 Jul 1993 (32 years ago)
Date of dissolution: 19 May 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 May 2009 (16 years ago)
Document Number: F93000003223
FEI/EIN Number 061326460

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

Address: 901 MAIN AVENUE, NORWALK, CT, 06851
Mail Address: GE CAPITAL REAL ESTATE ATTN: NORA RYAN, 901 MAIN AVENUE, NORWALK, CT, 06851, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ROWAN MICHAEL G Director 901 MAIN AVENUE, NORWALK, CT, 06851
ROWAN MICHAEL G President 901 MAIN AVENUE, NORWALK, CT, 06851
RODRIGUEZ LUCY Assistant Secretary 901 MAIN AVENUE, NORWALK, CT, 06851
BURGER ALEC Vice President 901 MAIN AVENUE, NORWALK, CT, 06851
MUNDGINGER PAUL Secretary 901 MAIN AVENUE, NORWALK, CT, 06851
BEAUCHAMP STEVE Treasurer 901 MAIN AVENUE, NORWALK, CT, 06851

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-04 901 MAIN AVENUE, NORWALK, CT 06851 -
CHANGE OF MAILING ADDRESS 2008-04-04 901 MAIN AVENUE, NORWALK, CT 06851 -

Documents

Name Date
Withdrawal 2009-05-19
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-08-29
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State