Search icon

MINA & SONS CORP. - Florida Company Profile

Company Details

Entity Name: MINA & SONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINA & SONS 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: 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: 08 Aug 1986 (39 years ago)
Document Number: M36516
FEI/EIN Number 592703443

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

Address: 4701 SW 45 ST, BLDG 3, NO. 9, DAVIE, FL, 33314
Mail Address: 6260 SW 26 ST, MIAMI, FL, 33155, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mina Khalil Vice President 6260 SW 26 ST, MIAMI, FL, 33155
MINA Walid Agent 6260 SW 26 ST, MIAMI, FL, 33155
MINA, WALID Director 6260 SW 26 ST, MIAMI, FL, 33155
MINA, WALID President 6260 SW 26 ST, MIAMI, FL, 33155
MINA, JEANETTE Secretary 6260 SW 26 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-14 4701 SW 45 ST, BLDG 3, NO. 9, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 6260 SW 26 ST, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2013-03-25 MINA, Walid -
CHANGE OF PRINCIPAL ADDRESS 2009-01-05 4701 SW 45 ST, BLDG 3, NO. 9, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-07
AMENDED ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State