Entity Name: | MIED ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIED ENTERPRISES, 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: |
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: | 14 Jan 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2023 (2 years ago) |
Document Number: | P00000007454 |
FEI/EIN Number |
650980628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 888 COLORADO AVE,, SUITE A, STUART, FL, 34994, US |
Mail Address: | 888 COLORADO AVE,, SUITE A, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIEDZIANOWSKI JOHN n | Director | 2568 SE REGENCY RD, STUART, FL, 34997 |
miedzianowski shannon m | Treasurer | 2568 SW REGENCY RD, STUART, FL, 34997 |
beryl and co jewelers | Agent | 2568 SE REGENCY RD, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-01-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-04 | beryl and co jewelers | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-05-14 | 888 COLORADO AVE,, SUITE A, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-14 | 888 COLORADO AVE,, SUITE A, STUART, FL 34994 | - |
REINSTATEMENT | 2012-10-02 | - | - |
PENDING REINSTATEMENT | 2012-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2004-01-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-22 | 2568 SE REGENCY RD, STUART, FL 34997 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
REINSTATEMENT | 2023-01-04 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4795078001 | 2020-06-26 | 0455 | PPP | 3280 SE FEDERAL HWY, STUART, FL, 34997-4912 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State