Search icon

MIKASSA INC. - Florida Company Profile

Company Details

Entity Name: MIKASSA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKASSA 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: 29 Jun 2006 (19 years ago)
Date of dissolution: 05 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2022 (3 years ago)
Document Number: P06000088125
FEI/EIN Number 205336952

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

Address: 7454 SW 112 CT, MIAMI, FL, 33173, US
Mail Address: 7454 SW 112 CT, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ESTELA President 7454 SW 112 CT, MIAMI, FL, 33173
FERNANDEZ ESTELA Director 7454 SW 112 CT, MIAMI, FL, 33173
FERNANDEZ ESTELA Agent 7454 SW 112 CT, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-05 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 7454 SW 112 CT, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 7454 SW 112 CT, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2014-03-20 7454 SW 112 CT, MIAMI, FL 33173 -
CANCEL ADM DISS/REV 2009-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-05
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State