Search icon

NATALIE MIMS, INC. - Florida Company Profile

Company Details

Entity Name: NATALIE MIMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATALIE MIMS, 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: 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 Sep 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000075899
FEI/EIN Number 592742150

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

Address: 900 BISCAYNE BLVD, STE 5205, MIAMI, FL, 33132, US
Mail Address: 900 BISCAYNE BLVD, STE 5205, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIMS NATALIE President 900 BISCAYNE BLVD STE 5205, MIAMI, FL, 33132
MIMS NATALIE Agent 900 BISCAYNE BLVD, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 900 BISCAYNE BLVD, STE 5205, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2011-05-01 900 BISCAYNE BLVD, STE 5205, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 900 BISCAYNE BLVD, STE 5205, MIAMI, FL 33132 -

Court Cases

Title Case Number Docket Date Status
NATALIE MIMS, VS ALICIA MARCELA ALVAREZ, 3D2019-0467 2019-03-08 Closed
Classification NOA Non Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-3582

Parties

Name NATALIE MIMS, INC.
Role Appellant
Status Active
Representations SAMUEL J. RABIN, JR., Aaron S. Finesilver, Michael J. Schlesinger, ANDREA C. LOPEZ
Name ALICIA MARCELA ALVAREZ
Role Appellee
Status Active
Representations MEGAN K. LOPEZ
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-04-12
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated March 19, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-03-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 29, 2019.
Docket Date 2019-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 19-461
On Behalf Of NATALIE MIMS
Docket Date 2019-03-08
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
NATALIE MIMS, VS ALICIA MARCELA ALVAREZ, 3D2019-0461 2019-03-08 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-3582

Parties

Name NATALIE MIMS, INC.
Role Appellant
Status Active
Representations SAMUEL J. RABIN, JR., Michael J. Schlesinger, ANDREA C. LOPEZ, Aaron S. Finesilver
Name ALICIA MARCELA ALVAREZ
Role Appellee
Status Active
Representations MEGAN K. LOPEZ
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Hon. Victoria Ferrer
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NATALIE MIMS
Docket Date 2019-03-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ RELATED CASE: 19-467
On Behalf Of NATALIE MIMS
Docket Date 2019-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-03-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-03-08
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, movant Natalie Mims’ emergency motion for stay pending review pursuant to Rule 9.310(f) is hereby denied.
NATALIE MIMS VS ARIS LOPEZ 4D2017-1593 2017-05-31 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE 17-000162 (41/92)

Parties

Name NATALIE MIMS, INC.
Role Petitioner
Status Active
Representations Alan Jay Braverman, JILLIAN KRATISH
Name ARIS LOPEZ
Role Respondent
Status Active
Representations Michael J. Costantino
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-06-14
Type Response
Subtype Response
Description Response
On Behalf Of NATALIE MIMS
Docket Date 2017-06-14
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED, on the Court’s own motion, that the caption of this proceeding is corrected. Natalie Mims is the petitioner. Aris Lopez is the respondent. See Fla. R. App. P. 9.100(b); further,ORDERED that within ten (10) days of this order petitioner shall file a supplemental appendix containing a transcript of the April 10, 2017 hearing. See Adinolfe v. Adinolfe, 718 So. 2d 369, 369 (Fla. 4th DCA 1998).
Docket Date 2017-06-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of NATALIE MIMS
Docket Date 2017-06-01
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2017-05-31
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of NATALIE MIMS
Docket Date 2017-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-23
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that, having considered petitioner’s June 14, 2017 response to this Court’s order requiring a supplemental appendix containing a transcript of the April 10, 2017 hearing, the petition for writ of prohibition is denied on the merits. See Adinolfe v. Adinolfe, 718 So. 2d 369, 369-70 (Fla. 4th DCA 1998).CIKLIN, C.J., MAY and KLINGENSMITH, JJ., concur.
Docket Date 2017-06-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.

Documents

Name Date
ANNUAL REPORT 2011-05-01
Domestic Profit 2010-09-16

Date of last update: 03 May 2025

Sources: Florida Department of State