Entity Name: | MIRY CARE SERVICES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIRY CARE SERVICES CORPORATION 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: | 23 Sep 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2010 (14 years ago) |
Document Number: | P09000079533 |
FEI/EIN Number |
270983782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13425 SW 88th Terrace, MIAMI, FL, 33186, US |
Mail Address: | 13425 SW 88th Terrace, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ MIRIAM | President | 13425 SW 88th Terrace, MIAMI, FL, 33186 |
FERNANDEZ MIRIAM | Director | 13425 SW 88th Terrace, MIAMI, FL, 33186 |
TOLEDO JUAN C | Vice President | 2360 37th AVE NE, Naples, FL, 34120 |
FERNANDEZ MIRIAM | Agent | 13425 SW 88th Terrace, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-15 | 13425 SW 88th Terrace, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2022-04-15 | 13425 SW 88th Terrace, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-15 | 13425 SW 88th Terrace, MIAMI, FL 33186 | - |
REINSTATEMENT | 2010-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State