Search icon

MITRANI-FELDMAN, INC. - Florida Company Profile

Company Details

Entity Name: MITRANI-FELDMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MITRANI-FELDMAN, 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: 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: 30 Jul 1990 (35 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L90861
FEI/EIN Number 592091091

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

Address: 1842 N.W. 20TH STREET, MIAMI, FL, 33142
Mail Address: 1842 N.W. 20TH STREET, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITRANI SALOMON Vice President 20355 NE 34TH COURT, AVENTURA, FL, 33180
MITRANI DIANA President 3605 MURANO DRIVE, HOLLYWOOD, FL, 33021
MITRANI DIANA Agent 3605 MURANO DRIVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 MITRANI, DIANA -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 3605 MURANO DRIVE, HOLLYWOOD, FL 33021 -
REVOCATION OF VOLUNTARY DISSOLUT 2012-09-13 - -
REINSTATEMENT 2012-09-13 - -
VOL DISSOLUTION OF INACTIVE CORP 2012-09-04 - WITH NOTICE
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-01-11
Reinstatement 2012-09-13
Revocation of Dissolution 2012-09-13
Vol. Diss. of Inactive Corp. 2012-09-04
ANNUAL REPORT 1996-09-16
ANNUAL REPORT 1995-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State