Search icon

MIDWESTERN HOLDINGS CORPORATION - Florida Company Profile

Company Details

Entity Name: MIDWESTERN HOLDINGS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDWESTERN HOLDINGS CORPORATION 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 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (12 years ago)
Document Number: P06000033161
FEI/EIN Number 710999301

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

Address: 7050 NW 42ND STREET, MIAMI, FL, 33166
Mail Address: PO Box 669191, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRINGUIER JOHANNA Director 7050 NW 42 ST, MIAMI, FL, 33166
Bringuier Johanna President 7050 NW 42 Street, Miami, FL, 33166
ARRICK BRUCE A Agent 9130 SOUTH DADELAND BLVD, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-10 7050 NW 42ND STREET, MIAMI, FL 33166 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-13 7050 NW 42ND STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2009-10-13 ARRICK, BRUCE AESQ. -
REGISTERED AGENT ADDRESS CHANGED 2009-10-13 9130 SOUTH DADELAND BLVD, SUITE 1500, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State