Search icon

MISTICA E. FIORE, INC. - Florida Company Profile

Company Details

Entity Name: MISTICA E. FIORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MISTICA E. FIORE, 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: 05 Oct 2004 (20 years ago)
Date of dissolution: 16 Jun 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2010 (15 years ago)
Document Number: P04000137993
FEI/EIN Number 201723760

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

Address: 955 S.W. 71ST CT., MIAMI, FL, 33144
Mail Address: 955 S.W. 71ST CT., MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFONSO JANELLA President 955 S.W. 71TH CT., MIAMI, FL, 33144
ALFONSO JANELLA Secretary 955 S.W. 71TH CT., MIAMI, FL, 33144
ALFONSO JANELLA Director 955 S.W. 71TH CT., MIAMI, FL, 33144
ALFONSO JANELLA Agent 955 S.W. 71ST CT., MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 955 S.W. 71ST CT., MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2008-04-23 955 S.W. 71ST CT., MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 955 S.W. 71ST CT., MIAMI, FL 33144 -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Voluntary Dissolution 2010-06-16
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-07-07
REINSTATEMENT 2005-10-05
Domestic Profit 2004-10-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State