Search icon

FIRST MICKEY CORP. - Florida Company Profile

Company Details

Entity Name: FIRST MICKEY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST MICKEY CORP. 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: 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: 17 Jun 1987 (38 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: J78215
FEI/EIN Number 592835304

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

Address: 17720 N. BAY ROAD, 10-B, MIAMI BEACH, FL, 33160, US
Mail Address: 17720 N. BAY ROAD, 10-B, MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL ISIDOR President 17720 N. BAY ROAD, 10-B, MIAMI BEACH, FL, 33160
MICHAEL ISIDOR Director 17720 N. BAY ROAD, 10-B, MIAMI BEACH, FL, 33160
MICHAEL HENRIETTA Secretary 17720 N. BAY ROAD, 10-B, MIAMI BEACH, FL, 33160
MICHAEL HENRIETTA Director 17720 N. BAY ROAD, 10-B, MIAMI BEACH, FL, 33160
CHASE HEATHER S Vice President 17720 N. BAY ROAD, 10-B, MIAMI BEACH, FL, 33160
CHASE HEATHER S Assistant Secretary 17720 N. BAY ROAD, 10-B, MIAMI BEACH, FL, 33160
LAZAR BRUCE E Agent 2901 COLLINS AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-11-14 17720 N. BAY ROAD, 10-B, MIAMI BEACH, FL 33160 -
REINSTATEMENT 2003-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 2003-11-14 2901 COLLINS AVE, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2003-11-14 17720 N. BAY ROAD, 10-B, MIAMI BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1997-04-25 - -
AMENDED AND RESTATEDARTICLES 1997-04-25 - -
REGISTERED AGENT NAME CHANGED 1997-04-25 LAZAR, BRUCE EESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2004-04-08
REINSTATEMENT 2003-11-14
ANNUAL REPORT 2000-08-08
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-04-02
AMENDED AND RESTATED ARTICL 1997-04-25
REINSTATEMENT 1997-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State