Search icon

MIJOZA PAINTING INC - Florida Company Profile

Company Details

Entity Name: MIJOZA PAINTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIJOZA PAINTING 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: 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: 30 Jul 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2015 (9 years ago)
Document Number: P07000085874
FEI/EIN Number 020812417

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

Address: 4841 Berkeley mews, WEST PALM BEACH, FL, 33415, US
Mail Address: 4913 PIMLICO CT, WEST PALM BEACH, FL, 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIJOZA PAINTING INC Agent -
ZARAZUA MIGUEL secr 1411 BETH PAGE WAY, GREENACRES, FL, 33413
Zarazua Jose DSr. President 4841 Berkeley mews, Haverhill, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 4841 Berkeley mews, WEST PALM BEACH, FL 33415 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 4913 PIMLICO CT, WEST PALM BEACH, FL 33415 -
REGISTERED AGENT NAME CHANGED 2020-05-11 mijoza painting inc -
AMENDMENT 2015-12-07 - -
CHANGE OF MAILING ADDRESS 2011-03-06 4841 Berkeley mews, WEST PALM BEACH, FL 33415 -
CANCEL ADM DISS/REV 2010-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-09-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-01
Amendment 2015-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State