Entity Name: | MIJS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIJS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Feb 2005 (20 years ago) |
Document Number: | P05000027903 |
FEI/EIN Number |
202401934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 Alhambra Plaza, Suite 1500, Coral Gables, FL, 33134, US |
Mail Address: | 121 Alhambra Plaza, Suite 1500, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEHMAN SCOTT | Director | 121 ALHAMBRA PLAZA, CORAL GABLES, FL, 33134 |
LEHMAN SCOTT | President | 121 ALHAMBRA PLAZA, CORAL GABLES, FL, 33134 |
Lehman Richard | Director | 18557 SW 104 Avenue, Miami, FL, 33157 |
LEHMAN LAW, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-05-01 | LEHMAN LAW, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 121 ALHAMBRA PLAZA, SUITE 1500, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-02 | 121 Alhambra Plaza, Suite 1500, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 121 Alhambra Plaza, Suite 1500, Coral Gables, FL 33134 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000561064 | TERMINATED | 1000000675331 | MIAMI-DADE | 2015-04-30 | 2035-05-11 | $ 566.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
Reg. Agent Change | 2023-05-01 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State