Search icon

MIC INTERNATIONAL COMPLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: MIC INTERNATIONAL COMPLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIC INTERNATIONAL COMPLIANCE, 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: 02 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000031259
FEI/EIN Number 27-3852481

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

Mail Address: PO BOX 524076, MIAMI, FL, 33152
Address: 8305 NW 27TH STREET STE 113, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ LUIS A President 8305 NW 27TH STREET STE 113, MIAMI, FL, 33122
MARQUEZ LUIS A Agent 8305 NW 27TH STREET STE 113, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000049317 MIC FREIGHT BROKERS INC EXPIRED 2014-05-20 2019-12-31 - PO BOX 524076, MIAMI, FL, 33152

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-02-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-22 MARQUEZ, LUIS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-02-22
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-06
Domestic Profit 2012-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State