Search icon

MI TIA FOOD CORPORATION - Florida Company Profile

Company Details

Entity Name: MI TIA FOOD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MI TIA FOOD CORPORATION 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: 07 Jul 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: P04000101064
FEI/EIN Number 201369787

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

Address: 500 NE 172ND STREET, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 500 NE 172nd St, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URENA JOSE R Treasurer 500 NE 172ND ST, NORTH MIAMI BEACH, FL, 33162
Urena Edmundo R President 500 NE 172nd St, North Miami Beach, FL, 33162
URENA EDMUNDO R Agent 500 NE 172ND STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-08-21 - -
CHANGE OF MAILING ADDRESS 2014-03-09 500 NE 172ND STREET, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2013-03-03 URENA, EDMUNDO R -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-04-13
ANNUAL REPORT 2018-03-03
Amendment 2017-08-21
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State