Search icon

MIM RISK SOLUTIONS, INC.

Company Details

Entity Name: MIM RISK SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Aug 2012 (12 years ago)
Document Number: P12000069876
FEI/EIN Number 46-0811463
Address: 1056 NE Pine Island Rd., Cape Coral, FL, 33909, US
Mail Address: 1942 SE 10th Pl, Cape Coral, FL, 33990, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GEPPERT ANDREAS Phd Agent 1056 NE Pine Island Rd., Cape Coral, FL, 33909

Director

Name Role Address
GEPPERT ANDREAS Phd Director 1056 NE Pine Island Rd., Cape Coral, FL, 33909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000034867 FLORIDA DREAMHOME BUILDER ACTIVE 2024-03-07 2029-12-31 No data 1056 NE PINE ISLAND RD, UNIT H-W, CAPE CORAL, FL, 33909
G20000001078 ROLLER SHUTTER BEST PRICE ACTIVE 2020-01-03 2025-12-31 No data METRO PKWY STE 22, FORT MYERS, FL, 33966
G19000128216 FLORIDA PREMIUM HOMES EXPIRED 2019-12-04 2024-12-31 No data 11220 METRO PKWY, SUITE 22, FORT MYERS, FL, 33966
G18000018660 FLORIDA HOME IMPROVEMENT ACTIVE 2018-02-03 2028-12-31 No data 1942 SE 10TH PL, CAPE CORAL, FL, 33990
G17000117296 FLORIDA HURRICANE PROTECTION ACTIVE 2017-10-24 2027-12-31 No data 1056 NE PINE ISLAND RD, H-W, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-12 1056 NE Pine Island Rd., #H-W, Cape Coral, FL 33909 No data
CHANGE OF MAILING ADDRESS 2020-05-12 1056 NE Pine Island Rd., #H-W, Cape Coral, FL 33909 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-12 1056 NE Pine Island Rd., #H-W, Cape Coral, FL 33909 No data
REGISTERED AGENT NAME CHANGED 2015-04-24 GEPPERT, ANDREAS, Phd No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000471886 TERMINATED 1000000832218 LEE 2019-07-01 2029-07-10 $ 2,758.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State