Search icon

MIG ENTERPRISES, INC.

Company Details

Entity Name: MIG ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Sep 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2012 (13 years ago)
Document Number: P04000135532
FEI/EIN Number 20-1726569
Address: 815 PONCE DE LEON BLVD., SECOND FLOOR, CORAL GABLES, FL 33134
Mail Address: 815 PONCE DE LEON BLVD., SECOND FLOOR, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ, RICHARD I Agent 815 PONCE DE LEON BLVD., SECOND FLOOR, CORAL GABLES, FL 33134

President

Name Role Address
MARTINEZ, RICHARD I President 815 PONCE DE LEON BLVD., SECOND FLOOR CORAL GABLES, FL 33134

Vice President

Name Role Address
MARTINEZ, ARLENE Vice President 815 PONCE DE LEON BLVD., SECOND FLOOR CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 815 PONCE DE LEON BLVD., SECOND FLOOR, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2016-04-14 815 PONCE DE LEON BLVD., SECOND FLOOR, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 815 PONCE DE LEON BLVD., SECOND FLOOR, CORAL GABLES, FL 33134 No data
AMENDMENT 2012-07-10 No data No data
REINSTATEMENT 2011-02-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-11

Date of last update: 29 Jan 2025

Sources: Florida Department of State