Search icon

MISA IMPORTS, INC. - Florida Company Profile

Company Details

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

MISA IMPORTS, 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: 19 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P04000066563
FEI/EIN Number 020683816

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

Address: 1502 Viceroy, DALLAS, TX, 75235, US
Mail Address: 1502 Viceroy, DALLAS, TX, 75235, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Steward Kathy Manager 1502 Viceroy, DALLAS, TX, 75235
ARODAK MIKE Agent 313 E OAK AVE, TAMPA, FL, 33602
ASSAAD BASSAM President 15415 LEAVALLEY DR, DALLAS, TX, 75248
Arnouk Sammer Chief Operating Officer 1921 RECORD CROSSING RD, DALLAS, TX, 75235

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-04-23 ARODAK, MIKE -
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 1502 Viceroy, DALLAS, TX 75235 -
CHANGE OF MAILING ADDRESS 2016-01-27 1502 Viceroy, DALLAS, TX 75235 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27
AMENDED ANNUAL REPORT 2015-09-15
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State