Search icon

MITO INTERNATIONAL CORPORATION - Florida Company Profile

Company Details

Entity Name: MITO INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MITO INTERNATIONAL CORPORATION 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: 03 Nov 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Nov 2004 (20 years ago)
Document Number: M41044
FEI/EIN Number 592755929

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

Address: 8240 N.W. 52 TERRACE, SUITE 518, DORAL, FL, 33166
Mail Address: 8240 N.W. 52 TERRACE, SUITE 518, DORAL, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL GIGLIO ANNETE W Director 8240 N.W 82 TERRACE SUITE 518, DORAL, FL, 33166
DEL GIGLIO ANNETE W Agent 8240 N.W. 52 TERRRACE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-29 DEL GIGLIO, ANNETE W -
CHANGE OF PRINCIPAL ADDRESS 2009-02-23 8240 N.W. 52 TERRACE, SUITE 518, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2009-02-23 8240 N.W. 52 TERRACE, SUITE 518, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-23 8240 N.W. 52 TERRRACE, SUITE 518, DORAL, FL 33166 -
CANCEL ADM DISS/REV 2004-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9937927304 2020-05-03 0455 PPP 8240 NW 52nd Ter Suite 518, Doral, FL, 33166
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37200
Loan Approval Amount (current) 37200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Doral, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37521.04
Forgiveness Paid Date 2021-03-25

Date of last update: 02 May 2025

Sources: Florida Department of State