Search icon

MIMBLE, INC - Florida Company Profile

Company Details

Entity Name: MIMBLE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIMBLE, 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: 07 Apr 2011 (14 years ago)
Document Number: P11000034096
FEI/EIN Number 451534729

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

Address: 2622 Baccarat Dr, Cooper City, FL, 33026, US
Mail Address: 2622 Baccarat Dr, Cooper City, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Krasner Michael N President 2622 Baccarat Dr, Cooper City, FL, 33026
KRASNER MICHAEL N Agent 2622 Baccarat Dr, Cooper City, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000012550 FUSION TECH+DESIGN EXPIRED 2014-02-05 2019-12-31 - 4036 NW 88TH TERRACE, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-09 2622 Baccarat Dr, Cooper City, FL 33026 -
CHANGE OF MAILING ADDRESS 2020-07-09 2622 Baccarat Dr, Cooper City, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-09 2622 Baccarat Dr, Cooper City, FL 33026 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-15

Date of last update: 02 May 2025

Sources: Florida Department of State