Search icon

MI TINAJA, INC. - Florida Company Profile

Company Details

Entity Name: MI TINAJA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MI TINAJA, 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: 12 Sep 2005 (19 years ago)
Date of dissolution: 11 Nov 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Nov 2012 (12 years ago)
Document Number: P05000125078
FEI/EIN Number 203468189

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

Address: 7874 NW 52ND ST., DORAL, FL, 33166, UN
Mail Address: 7874 NW 52ND ST., DORAL, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ SERGIO President 7874 NW 52ND ST, DORAL, FL, 33166
DOMINGUEZ SERGIO Treasurer 7874 NW 52ND ST, DORAL, FL, 33166
DOMINGUEZ SERGIO Agent 7874 NW 52ND ST., DORAL, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-11-11 - -
AMENDMENT 2012-09-14 - -
REGISTERED AGENT NAME CHANGED 2012-09-14 DOMINGUEZ, SERGIO -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 7874 NW 52ND ST., DORAL, FL 33166 UN -
AMENDMENT 2012-03-02 - -
AMENDMENT 2012-01-09 - -
AMENDMENT 2009-11-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-11-11
Amendment 2012-09-14
Off/Dir Resignation 2012-09-14
Reg. Agent Resignation 2012-09-14
ANNUAL REPORT 2012-04-19
Amendment 2012-03-02
Amendment 2012-01-09
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-23
Amendment 2009-11-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State