Search icon

MIKEMILENS CORPORATION - Florida Company Profile

Company Details

Entity Name: MIKEMILENS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKEMILENS 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: 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: 16 Mar 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000023355
FEI/EIN Number 272127172

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

Address: 1005 S.W.87TH AVE, MIAMI, FL, 33174, US
Mail Address: 1005 S.W.87TH AVE, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SESANA MICHELLE President 1005 S.W.87TH AVE, MIAMI, FL, 33174
AZAN REINALDO L Agent 1005 S.W.87TH AVE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 1005 S.W.87TH AVE, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2016-04-29 1005 S.W.87TH AVE, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1005 S.W.87TH AVE, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2012-04-15 AZAN, REINALDO LCPA -

Court Cases

Title Case Number Docket Date Status
CARLOS E. DOTRES, etc., et al., VS LEON EFRONSON, etc., et al., 3D2015-2903 2015-12-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-21200

Parties

Name JOSEPH LIOTTA
Role Appellant
Status Active
Name MIRIAM AUED
Role Appellant
Status Active
Name RONALD WEIL
Role Appellant
Status Active
Name MIKEMILENS CORPORATION
Role Appellant
Status Active
Name CARLOS E. DOTRES
Role Appellant
Status Active
Representations Alan I. Karten
Name TARTINE LLC
Role Appellant
Status Active
Name AD PROPERTIES #1, LLC
Role Appellant
Status Active
Name LUIS R. TORRADAO
Role Appellant
Status Active
Name MARCES CORPORATION
Role Appellant
Status Active
Name VERONICA HERNANDEZ
Role Appellant
Status Active
Name MARLINS EXTERMINATING, INC.
Role Appellant
Status Active
Name Daniel Tormo
Role Appellee
Status Active
Name LEON EFRONSON
Role Appellee
Status Active
Representations Alejandro Espino, BENJAMIN M. ESCO, Vanessa A. Van Cleaf
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-04-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-04-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-28
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for appellate attorney's fees filed by respondents, it is ordered that said motion is hereby denied.Upon consideration, respondents¿ motion for leave to file appendix in support of motion for appellate attorneys¿ fees is hereby denied as moot. EMAS, LOGUE and SCALES, JJ., concur.
Docket Date 2016-03-23
Type Response
Subtype Response
Description RESPONSE ~ in opposition to rs motion for leave to file appendix in support of motion for attorney's fees
On Behalf Of CARLOS E. DOTRES
Docket Date 2016-03-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for leave to file appendix in support of motion for attorneys' fees.
On Behalf Of LEON EFRONSON
Docket Date 2016-03-10
Type Response
Subtype Response
Description RESPONSE ~ in opposition to the motion for attorney's fees
On Behalf Of CARLOS E. DOTRES
Docket Date 2016-03-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-03-04
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Upon consideration, the petition for writ of certiorari is denied. See Case v. City of Miami, 756 So. 2d 259, 260-61 (Fla. 3d DCA 2000) (holding that "[a] motion to disqualify should be made with reasonable promptness after the party discovers facts which lead to the motion") (quoting Transmark, U.S.A., Inc. v. State Dep't of Ins., 631 So. 2d 1112, 1116 (Fla. 1st DCA 1994)). See also Zayas-Bazan v. Marcelin, 40 So. 3d 870 (Fla. 3d DCA 2010) (holding petitioner waived right to seek disqualification of opposing party's counsel by failing to promptly move for disqualification upon learning of the facts leading to the alleged conflict); Information Sys. Assocs. v. Phuture World, Inc., 106 So. 3d 982 (Fla. 4th DCA 2013) (granting petition for writ of certiorari and quashing order revoking pro hac vice status of petitioner's counsel where respondent waited to file motion until nine months after learning of facts in support of motion).
Docket Date 2016-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LEON EFRONSON
Docket Date 2016-02-26
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike appendix and brief
On Behalf Of LEON EFRONSON
Docket Date 2016-02-20
Type Response
Subtype Reply
Description REPLY ~ to pet. for writ of cert
On Behalf Of CARLOS E. DOTRES
Docket Date 2016-02-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ appendix and brief
On Behalf Of CARLOS E. DOTRES
Docket Date 2016-02-15
Type Response
Subtype Response
Description RESPONSE
On Behalf Of LEON EFRONSON
Docket Date 2016-02-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LEON EFRONSON
Docket Date 2016-02-11
Type Notice
Subtype Notice
Description Notice ~ of supplemental filing
On Behalf Of CARLOS E. DOTRES
Docket Date 2016-01-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to serve a response to the petition for writ of certiorari is granted to and including twenty (20) days from the date of this order.
Docket Date 2016-01-22
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to serve response and motion to expidite appeal
On Behalf Of CARLOS E. DOTRES
Docket Date 2016-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LEON EFRONSON
Docket Date 2016-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEON EFRONSON
Docket Date 2016-01-04
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioners may file and serve a reply ten (10) days thereafter.
Docket Date 2016-01-04
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is appeal is due.
Docket Date 2015-12-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CARLOS E. DOTRES
Docket Date 2015-12-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CARLOS E. DOTRES

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-01-10
Domestic Profit 2010-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State