Entity Name: | MABIM INTERNATIONAL SUPPLIERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MABIM INTERNATIONAL SUPPLIERS, 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: | 26 Mar 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2015 (10 years ago) |
Document Number: | P01000030459 |
FEI/EIN Number |
651087888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7225 N.W. 68 ST, #13, MIAMI, FL, 33166, US |
Mail Address: | 7225 N.W. 68 ST, #13, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BACA MARCO E | President | 7225 N.W. 68 ST # 13, MIAMI, FL, 33166 |
BACA MARCO E | Agent | 7225 N.W. 68 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-10-21 | BACA, MARCO E | - |
REINSTATEMENT | 2015-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-18 | 7225 N.W. 68 ST, #13, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2012-04-18 | 7225 N.W. 68 ST, #13, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-03 | 7225 N.W. 68 ST, # 13, MIAMI, FL 33166 | - |
AMENDMENT | 2003-05-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000430072 | LAPSED | 2019-004950-CC-23 | MIAMI-DADE COUNTY COURT | 2019-05-08 | 2024-06-24 | $7,612.13 | EUTECTIC CORP., N94 W14 355 GARWIN MACE DR., MENOMONEE FALLS, WI |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-18 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-10-21 |
Date of last update: 03 May 2025
Sources: Florida Department of State