Search icon

M.I.M. INC. - Florida Company Profile

Company Details

Entity Name: M.I.M. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.I.M. 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: 09 Jun 2000 (25 years ago)
Document Number: P00000058246
FEI/EIN Number 651026175

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

Address: 2826 Waters Edge Circle, Greenacres, FL, 33413, US
Mail Address: 2826 Waters Edge Circle, Greenacres, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMED IMTIAZ Director 2826 Waters Edge Circle, Greenacres, FL, 33413
AHMED MUJAHED Director 2826 Waters Edge Circle, Greenacres, FL, 33413
AHMED IMTIAZ Agent 2826 Waters Edge Circle, Greenacres, FL, 33413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-21 2826 Waters Edge Circle, Greenacres, FL 33413 -
CHANGE OF MAILING ADDRESS 2019-04-21 2826 Waters Edge Circle, Greenacres, FL 33413 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-21 2826 Waters Edge Circle, Greenacres, FL 33413 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State