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 |
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 |
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 | - | - |
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