Search icon

MICHEL, INC. - Florida Company Profile

Company Details

Entity Name: MICHEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHEL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Aug 2001 (24 years ago)
Date of dissolution: 01 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2022 (3 years ago)
Document Number: P01000080877
FEI/EIN Number 200857293

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

Address: 650 NE 32nd STREET, MIAMI, FL, 33137, US
Mail Address: 650 NE 32nd STREET, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANDAL CHRISTOPHER Secretary 650 NE 32nd STREET, MIAMI, FL, 33137
HANDAL CHRISTOPHER Treasurer 650 NE 32nd STREET, MIAMI, FL, 33137
HANDAL CHRISTOPHER President 650 NE 32nd STREET, MIAMI, FL, 33137
NRAI SERVICES, INC. Agent -
HANDAL CHRISTOPHER Director 650 NE 32nd STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-01 - -
REGISTERED AGENT NAME CHANGED 2022-02-23 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 650 NE 32nd STREET, Unit BH6, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2019-01-10 650 NE 32nd STREET, Unit BH6, MIAMI, FL 33137 -
REINSTATEMENT 2003-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000328219 TERMINATED 1000000824590 DADE 2019-05-02 2039-05-08 $ 7,529.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2022-08-01
ANNUAL REPORT 2022-06-15
Reg. Agent Change 2022-02-23
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State