Search icon

MEPHISTO, INC. - Florida Company Profile

Company Details

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

MEPHISTO, 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: 27 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2024 (a year ago)
Document Number: P05000132396
FEI/EIN Number 203809125

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

Address: 4500 Prairie Avenue, Miami Beach, FL, 33140, US
Mail Address: 4500 Prairie Avenue, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI GIUSEPPE ANDREA Director 7830 Atlantic Way, Miami Beach, FL, 331412307
Gorsuch James A Vice President 14601 Palmetto Palm Avenue, Miami Lakes, FL, 330142647
REBOA MASSIMO Agent 12 SE 7TH STREET, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-28 - -
CHANGE OF MAILING ADDRESS 2024-02-28 4500 Prairie Avenue, Miami Beach, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 4500 Prairie Avenue, Miami Beach, FL 33140 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 12 SE 7TH STREET, SUITE 704, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2021-04-30 REBOA, MASSIMO -
REINSTATEMENT 2014-02-21 - -
PENDING REINSTATEMENT 2013-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
REINSTATEMENT 2024-02-28
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State