Search icon

MII69, INC. - Florida Company Profile

Company Details

Entity Name: MII69, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MII69, 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: 30 Apr 2004 (21 years ago)
Date of dissolution: 12 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: P04000070667
FEI/EIN Number 20-1075366

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

Address: 888 NE 79th st, MIAMI, FL, 33138, US
Mail Address: 6900 BISCAYNE BLVD, Suite 8, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEITER ALEX President 6900 BISCAYNE BLVD, MIAMI, FL, 33138
Garcia Ralph PLLC Agent 6900 BISCAYNE BLVD, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 888 NE 79th st, MIAMI, FL 33138 -
AMENDMENT 2020-09-04 - -
REGISTERED AGENT NAME CHANGED 2020-03-17 Garcia, Ralph, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 6900 BISCAYNE BLVD, Suite 8, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2016-04-14 888 NE 79th st, MIAMI, FL 33138 -
AMENDMENT 2014-12-26 - -
AMENDMENT 2013-12-12 - -
PENDING REINSTATEMENT 2012-05-23 - -
REINSTATEMENT 2012-05-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-12
ANNUAL REPORT 2021-04-16
Amendment 2020-09-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-06
Amendment 2014-12-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State