Search icon

THE M UNIT 1803 CORP - Florida Company Profile

Company Details

Entity Name: THE M UNIT 1803 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE M UNIT 1803 CORP 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: 06 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2013 (12 years ago)
Document Number: P05000051402
FEI/EIN Number 841676014

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

Address: 488 NE 18th Street, miami, FL, 33132, US
Mail Address: 488 NE 18th Street Apt 4310, miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAGA FERNANDO President 488 NE 18th Street Apt 4310, miami, FL, 33132
WIDELL ANNKRISTIN G Vice President 488 NE 18th Street Apt 4310, miami, FL, 33132
RAGA FERNANDO Agent 488 NE 18th Street Apt 4310, miami, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 488 NE 18th Street, Apt 4310, miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 488 NE 18th Street Apt 4310, miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2019-01-03 488 NE 18th Street, Apt 4310, miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2018-07-13 RAGA, FERNANDO -
REINSTATEMENT 2013-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000941956 TERMINATED 1000000465615 BROWARD 2013-05-10 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000021783 TERMINATED 1000000363546 BROWARD 2012-12-27 2033-01-02 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000373855 TERMINATED 1000000274442 BROWARD 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-07-13
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-07-14
ANNUAL REPORT 2015-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State