Search icon

MIKE & MIKE OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MIKE & MIKE OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE & MIKE OF SOUTH FLORIDA, 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: 27 Oct 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000093783
FEI/EIN Number 453686707

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

Address: 11148 SACCO DR, BOCA RATON, FL, 33428, US
Mail Address: 11148 SACCO DR, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIETRO MICHAEL President 11148 SACCO DR, BOCA RATON, FL, 33428
Decarlo Joseph M Chief Operating Officer 11148 SACCO DR, BOCA RATON, FL, 33428
Griblin Roxanne M Officer 11148 SACCO DR, BOCA RATON, FL, 33428
VIETRO MICHAEL Agent 11148 SACCO DR, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000105267 BEAUTIFUL HOMES EXPIRED 2011-10-27 2016-12-31 - 11148 SACCO DR, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-04-11
Domestic Profit 2011-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State