Search icon

MI8 INC. - Florida Company Profile

Company Details

Entity Name: MI8 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MI8 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: 15 Feb 2007 (18 years ago)
Date of dissolution: 16 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2024 (a year ago)
Document Number: P07000021024
FEI/EIN Number APPLIED FOR

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

Address: 500 BRICKELL, MIAMI, FL, 33131, US
Mail Address: 500 BRICKELL, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jimenez Jhonny B President 500 BRICKELL, MIAMI, FL, 33131
Solis Aiden R Chief Operating Officer 500 BRICKELL, MIAMI, FL, 33131
TSSI, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-19 500 BRICKELL, 1603, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-06-19 500 BRICKELL, 1603, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-06-19 TSSi LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-06-19 500 BRICKELL, 1603, MIAMI, FL 33131 -
REINSTATEMENT 2019-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-16
REINSTATEMENT 2019-06-19
ANNUAL REPORT 2015-07-29
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-31
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State