Search icon

MIM TRANSPORT OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: MIM TRANSPORT OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIM TRANSPORT OF 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: 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: 03 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: P11000095757
FEI/EIN Number 453741577

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

Address: 929 Spring Cir, Deerfield Beach, FL, 33441, US
Mail Address: 929 Spring Cir, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASAND LLC Agent -
TEIXEIRA DERLIMARIO President 929 Spring Cir, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-06 - -
REGISTERED AGENT NAME CHANGED 2021-10-06 as -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT AND NAME CHANGE 2021-01-29 MIM TRANSPORT OF FLORIDA INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-01-21 929 Spring Cir, 104, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2017-01-21 929 Spring Cir, 104, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-21 929 Spring Cir, 104, Deerfield Beach, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-10-06
Amendment and Name Change 2021-01-29
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State