Search icon

MIMECA GROUP USA, INC.

Company Details

Entity Name: MIMECA GROUP USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 2009 (16 years ago)
Document Number: P09000022516
FEI/EIN Number 270207710
Address: 300 S Orange Ave, Suite 1000, ORLANDO, FL, 32801, US
Mail Address: 300 S Orange Ave, Suite 1000, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Noguera Carlos F Agent 14322 Conifer Dr, ORLANDO, FL, 32832

President

Name Role Address
RODRIGUEZ MILAGROS M President 14322 Conifer Dr, ORLANDO, FL, 32832

Vice President

Name Role Address
CARLOS NOGUERA F Vice President 14322 Conifer Dr, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000056544 NONA ULTRASONIC CLEANERS EXPIRED 2018-05-08 2023-12-31 No data 6900 TAVISTOCK LAKES BLVD., SUITE 400, ORLANDO, FL, 32827
G10000074282 SMALL WONDERS CHILDREN'S CENTER EXPIRED 2010-08-12 2015-12-31 No data 6200 METROWEST BLVD. STE 201-G, ORLANDO, FL, 32835
G10000061260 ROCH IMPORTACIONES C.A EXPIRED 2010-07-01 2015-12-31 No data 6200 METROWEST BLVD., STE 201-G, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 300 S Orange Ave, Suite 1000, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2023-04-13 300 S Orange Ave, Suite 1000, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 14322 Conifer Dr, ORLANDO, FL 32832 No data
REGISTERED AGENT NAME CHANGED 2013-04-22 Noguera, Carlos F No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000166284 TERMINATED 13-333-D4 LEON 2015-12-30 2021-03-08 $1,595.71 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State