Search icon

MIDLIFE CRISIS 1, INC. - Florida Company Profile

Company Details

Entity Name: MIDLIFE CRISIS 1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDLIFE CRISIS 1, 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: 22 Aug 2007 (18 years ago)
Document Number: P07000094550
FEI/EIN Number 392061588

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

Address: 1948 NE 123 Street, North Miami, FL, 33181, US
Mail Address: 1948 NE 123RD STREET, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fisher Robert R President 1948 NE 123 Street, North Miami, FL, 33181
Fisher Robert R Director 1948 NE 123 Street, North Miami, FL, 33181
FISHER ROBERT R Agent 1948 NE 123 Street, North Miami, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 9200 Carlyle Avenue, Srfside, FL 33154 -
CHANGE OF MAILING ADDRESS 2025-02-07 9200 Carlyle Avenue, Srfside, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 9200 Carlyle Avenue, Surfside, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-26 1948 NE 123 Street, SUITE 105, North Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-26 1948 NE 123 Street, Suite #105, North Miami, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State