Entity Name: | MIKOMED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIKOMED, 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: | 18 Jun 2009 (16 years ago) |
Document Number: | P09000053086 |
FEI/EIN Number |
270401201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 322 Virginia St., HOLLYWOOD, FL, 33019, US |
Mail Address: | 322 Virginia St., HOLLYWOOD, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNARDO MICHAEL A | President | 322 Virginia St., HOLLYWOOD, FL, 33019 |
BERNARDO MICHAEL A | Chief Executive Officer | 322 Virginia St., HOLLYWOOD, FL, 33019 |
BERNARDO MARIA V | Chief Financial Officer | 322 Virginia St., HOLLYWOOD, FL, 33019 |
BERNARDO MICHAEL A | Agent | 322 Virginia St., HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-08 | 322 Virginia St., HOLLYWOOD, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2021-03-08 | 322 Virginia St., HOLLYWOOD, FL 33019 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-08 | 322 Virginia St., HOLLYWOOD, FL 33019 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State