Search icon

MIMI RESTAURANT CORP. - Florida Company Profile

Company Details

Entity Name: MIMI RESTAURANT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIMI RESTAURANT CORP. 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: 28 Apr 2009 (16 years ago)
Date of dissolution: 23 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2020 (5 years ago)
Document Number: P09000037888
FEI/EIN Number 264778661

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

Address: 10651 NW 132 ST, HIALEAH GARDENS, FL, 33016, UN
Mail Address: 10651 NW 132 ST, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERA LUIS President 10651 NW 132 ST, HIALEAH GARDENS, FL, 33016
SERA LUIS F Agent 15211 NW 29 CT, OPA LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000103048 EL CUBANITO RESTAURANT EXPIRED 2009-05-01 2014-12-31 - 10651 NW 132 ST., MIAMI GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-23 - -
AMENDMENT 2015-05-01 - -
REGISTERED AGENT NAME CHANGED 2015-05-01 SERA, LUIS F -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 10651 NW 132 ST, HIALEAH GARDENS, FL 33016 UN -
AMENDMENT 2009-08-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-08-25
AMENDED ANNUAL REPORT 2015-07-29
Amendment 2015-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State