Search icon

MIK ENTERPRISES, CORP.

Company Details

Entity Name: MIK ENTERPRISES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Nov 2004 (20 years ago)
Date of dissolution: 20 Dec 2011 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Dec 2011 (13 years ago)
Document Number: P04000160613
FEI/EIN Number 201889599
Address: 6000 NW 97TH AVE., UNIT 14, MIAMI, FL, 33178
Mail Address: 6000 NW 97TH AVE., UNIT 14, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BARNIQUEL MARCELO Agent 6000 NW 97TH AVE., MIAMI, FL, 33178

Director

Name Role Address
BARNIQUEL MARCELO Director 6000 NW 97TH AVE., UNIT 14, MIAMI, FL, 33178
COHEN ISAAC Director 1783 NW 79TH AVENUE, MIAMI, FL, 33126
CHAN KONG Director 1783 NW 79TH AVENUE, MIAMI, FL, 33126

Secretary

Name Role Address
BARNIQUEL MARCELO Secretary 6000 NW 97TH AVE., UNIT 14, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
MERGER 2011-12-20 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L11000114753. MERGER NUMBER 900000118419
CANCEL ADM DISS/REV 2007-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-06-28 6000 NW 97TH AVE., UNIT 14, MIAMI, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2007-06-14 6000 NW 97TH AVE., UNIT 14, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2007-06-14 6000 NW 97TH AVE., UNIT 14, MIAMI, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-03-21
REINSTATEMENT 2007-10-05
Reg. Agent Change 2007-06-28
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-27
Domestic Profit 2004-11-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State