Search icon

MIKE'S A. C. SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: MIKE'S A. C. SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE'S A. C. SERVICE, 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: 04 Feb 1985 (40 years ago)
Document Number: H40772
FEI/EIN Number 592498796

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

Address: 775 NE 79th Street, Suite H, Miami, FL, 33138, US
Mail Address: P. O. BOX 414384, MIAMI BEACH, FL, 33141
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYTA, GERARDA Treasurer 915 SOUTH SHORE DRIVE, MIAMI BEACH, FL, 33141
MAYTA, MIGUEL Agent 915 S. SHORE DR., MIAMI BEACH, FL, 33141
MAYTA, MIGUEL President 915 S. SHORE DR., MIAMI BEACH, FL, 33141
MAYTA, MIGUEL Director 915 S. SHORE DR., MIAMI BEACH, FL, 33141
MAYTA, GERARDA Secretary 915 SOUTH SHORE DRIVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 775 NE 79th Street, Suite H, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2008-04-22 775 NE 79th Street, Suite H, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 1990-02-26 915 S. SHORE DR., MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State