Search icon

MIRY CARE SERVICES CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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