Entity Name: | IMPORTACIONES MITHOS C.A., CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMPORTACIONES MITHOS C.A., CORP 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: | 02 Jun 2011 (14 years ago) |
Document Number: | P11000051954 |
FEI/EIN Number |
452443613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 365 NE 87TH ST, EL PORTAL, FL, 33138, US |
Mail Address: | 365 NE 87TH ST, EL PORTAL, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SGUERZI SIMONUTTI MARIO | President | 365 NE 87TH ST, EL PORTAL, FL, 33138 |
SGUERZI SIMONUTTI RENATA | Vice President | 365 NE 87TH ST, EL PORTAL, FL, 33138 |
SGUERZI SIMONUTTI MARIO | Agent | 365 NE 87TH ST, EL PORTAL, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 365 NE 87TH ST, EL PORTAL, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 365 NE 87TH ST, EL PORTAL, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 365 NE 87TH ST, EL PORTAL, FL 33138 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State