Search icon

MICHELLE TIERY CORPORATION - Florida Company Profile

Company Details

Entity Name: MICHELLE TIERY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHELLE TIERY CORPORATION 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: 12 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2022 (3 years ago)
Document Number: P12000004534
FEI/EIN Number 45-4844126

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

Address: 2977 MCFARLANE RD SUITE 100B, COCONUT GROVE, FL, 33133, US
Mail Address: 2977 MCFARLANE RD SUITE 100B, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSLER CAMILLE T Director 2977 MCFARLANE RD SUITE 100B, COCONUT GROVE, FL, 33133
VIVIAN DE LAS CUEVAS-DIAZ, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-18 - -
REGISTERED AGENT NAME CHANGED 2022-03-18 VIVIAN DE LAS CUEVAS-DIAZ, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 2977 MCFARLANE RD SUITE 100B, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2013-04-25 2977 MCFARLANE RD SUITE 100B, COCONUT GROVE, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-13
REINSTATEMENT 2022-03-18
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State