Entity Name: | MIMA'S ADULT DAY CARE CENTER INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIMA'S ADULT DAY CARE CENTER 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: | 13 Jul 2010 (15 years ago) |
Document Number: | P10000057981 |
FEI/EIN Number |
273232368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7300 W 20 AVE, HIALEAH, FL, 33016, US |
Mail Address: | 7300 W 20 AVE, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAMORA Jetzabel | President | 17000 nw 67 ave apt 117, Hialeah, FL, 33015 |
Perez Jesus | Vice President | 17000 NW 67th Ave, Hialeah, FL, 33015 |
Zamora Jetzabel | Agent | 17000 nw 67 ave apt 117, Hialeah, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-05-21 | Zamora, Jetzabel | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-21 | 17000 nw 67 ave apt 117, Hialeah, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-19 | 7300 W 20 AVE, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2016-02-19 | 7300 W 20 AVE, HIALEAH, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State