MI PROFILES, LLC - Florida Company Profile

Entity Name: | MI PROFILES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2019 (6 years ago) |
Document Number: | M13000001320 |
FEI/EIN Number | 593480508 |
Address: | 2550 Interstate Drive, Suite 400, Harrisburg, PA, 17110, US |
Mail Address: | 2550 Interstate Drive, Suite 400, Harrisburg, PA, 17110, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DESOTO MATTHEW | Chief Executive Officer | 2550 Interstate Drive, Harrisburg, PA, 17110 |
Person Joe | Chief Financial Officer | 2550 Interstate Drive, Harrisburg, PA, 17110 |
Rothermel Eric | Manager | 2550 Interstate Drive, Harrisburg, PA, 17110 |
Reed Robert SVP Gen | Manager | 2550 Interstate Drive, Harrisburg, PA, 17110 |
- | Agent | - |
DESOTO MICHAEL | Chief Operating Officer | 2550 Interstate Drive, Harrisburg, PA, 17110 |
MITER Brands Holdco Partnership, LLC | Auth | 2550 Interstate Drive, Harrisburg, PA, 17110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-22 | 2550 Interstate Drive, Suite 400, Harrisburg, PA 17110 | - |
CHANGE OF MAILING ADDRESS | 2024-08-22 | 2550 Interstate Drive, Suite 400, Harrisburg, PA 17110 | - |
REINSTATEMENT | 2019-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-10 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC NAME CHANGE | 2016-10-25 | MI PROFILES, LLC | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-22 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-02-12 |
REINSTATEMENT | 2019-10-10 |
ANNUAL REPORT | 2017-01-13 |
LC Name Change | 2016-10-25 |
ANNUAL REPORT | 2016-05-25 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State