Search icon

MIAMI ELEGANCE STYLES INC - Florida Company Profile

Company Details

Entity Name: MIAMI ELEGANCE STYLES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI ELEGANCE STYLES 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: 22 Jun 2011 (14 years ago)
Document Number: P11000057947
FEI/EIN Number 452595118

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

Address: 5440 N STATE RD 7, N LAUDERDALE, FL, 33319, US
Mail Address: 5440 N STATE RD 7, N LAUDERDALE, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRAZAN MIRIAM G President 5440 N STATE RD 7, N LAUDERDALE, FL, 33319
PERO MARIA F Vice President 5440 N STATE RD 7, N LAUDERDALE, FL, 33319
CARRAZAN MIRIAM G Agent 5440 N STATE RD 7, N LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 5440 N STATE RD 7, 225, N LAUDERDALE, FL 33319 -
CHANGE OF MAILING ADDRESS 2024-05-01 5440 N STATE RD 7, 225, N LAUDERDALE, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 5440 N STATE RD 7, 225, N LAUDERDALE, FL 33319 -
REGISTERED AGENT NAME CHANGED 2017-04-05 CARRAZAN, MIRIAM G -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-08-15
ANNUAL REPORT 2016-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State