Search icon

MIBI ENTERPRISES, INC. - Florida Company Profile

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 454390
Sponsor’s telephone number 9547450153
Plan sponsor’s address 470 SW 12TH AVENUE, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2013-08-26
Name of individual signing LORIBETH ERTEL
Valid signature Filed with authorized/valid electronic signature
T C MAGS INC 401K PROFIT SHARING PLAN & TRUST 2011 261365626 2013-08-26 MIBI ENTERPRISES INC. 10
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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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