Entity Name: | MITOSIS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MITOSIS 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: | 29 Jun 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Oct 2017 (8 years ago) |
Document Number: | P12000058172 |
FEI/EIN Number |
46-0547621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1550 West 84 Street, Hialeah, FL, 33014, US |
Mail Address: | 1550 West 84 Street, Hialeah, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARABEO ORESTEBAN M.Sc. | Owne | 1550 West 84 Street, Hialeah, FL, 33014 |
Carabeo Oresteban M.Sc. | Agent | 1550 West 84 Street, Hialeah, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-28 | 1550 West 84 Street, Suite 71, Hialeah, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2019-04-28 | 1550 West 84 Street, Suite 71, Hialeah, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-28 | 1550 West 84 Street, Suite 71, Hialeah, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-09 | Carabeo, Oresteban, M.Sc. | - |
AMENDMENT | 2017-10-30 | - | - |
REINSTATEMENT | 2017-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-24 |
AMENDED ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-01-27 |
Amendment | 2017-10-30 |
REINSTATEMENT | 2017-10-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State