Search icon

MIASISTENCIA CORP. - Florida Company Profile

Company Details

Entity Name: MIASISTENCIA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIASISTENCIA CORP. 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: 11 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: P02000075660
FEI/EIN Number 550789362

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

Address: 703 Crandon blvd, Apt 503, Key biscayne, FL, 33149, US
Mail Address: 703 Crandon blvd, Apt 503, Key biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR CRISTINA Director 703 Crandon blvd, Key biscayne, FL, 33149
DUART SILVIA P Agent 703 Crandon blvd, Key biscayne, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-17 DUART, SILVIA P -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 703 Crandon blvd, Apt 503, Key biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 703 Crandon blvd, Apt 503, Key biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2014-01-10 703 Crandon blvd, Apt 503, Key biscayne, FL 33149 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000106915 TERMINATED 1000000359406 MIAMI-DADE 2012-12-18 2033-01-16 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State