Entity Name: | MIBI ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIBI ENTERPRISES, 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: | 05 Sep 2006 (19 years ago) |
Date of dissolution: | 02 Apr 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Apr 2015 (10 years ago) |
Document Number: | P06000114574 |
FEI/EIN Number |
205488814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1166 W. NEWPORT CENTER DRIVE, SUITE 214, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 1166 W. NEWPORT CENTER DRIVE, SUITE 214, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
T C MAGS INC 401K PROFIT SHARING PLAN & TRUST | 2012 | 261365626 | 2013-08-26 | MIBI ENTERPRISES INC. | 4 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-08-26 |
Name of individual signing | LORIBETH ERTEL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 454390 |
Sponsor’s telephone number | 4045254228 |
Plan sponsor’s address | 470 SW 12TH AVE, DEERFIELD BEACH, FL, 33442 |
Plan administrator’s name and address
Administrator’s EIN | 261365626 |
Plan administrator’s name | MIBI ENTERPRISES INC. |
Plan administrator’s address | 470 SW 12TH AVE, DEERFIELD BEACH, FL, 33442 |
Administrator’s telephone number | 4045254228 |
Signature of
Role | Plan administrator |
Date | 2013-08-26 |
Name of individual signing | LORIBETH ERTEL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
HOYOS BIBIANA | President | 19191 CLOISTERS LAKE LANE, BOCA RATON, FL, 33498 |
MAYS LORI | Agent | 6800 N.W. 39TH AVE., COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-04-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-05 | 1166 W. NEWPORT CENTER DRIVE, SUITE 214, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2013-04-05 | 1166 W. NEWPORT CENTER DRIVE, SUITE 214, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2012-09-06 | MAYS, LORI | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-06 | 6800 N.W. 39TH AVE., #334, COCONUT CREEK, FL 33073 | - |
AMENDMENT | 2011-06-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000944826 | LAPSED | 502012CA008325XXXXMB (AD) | 15TH CIRCUIT PALM BEACH COUNTY | 2014-10-31 | 2019-11-20 | $95,952.75 | DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087 |
J13000004052 | TERMINATED | 1000000282801 | BROWARD | 2012-12-26 | 2023-01-02 | $ 482.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-04-02 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-12-04 |
ANNUAL REPORT | 2012-09-06 |
Amendment | 2011-06-14 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-27 |
Reg. Agent Change | 2008-06-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State