Search icon

MAI TIKI HUTS, INC - Florida Company Profile

Company Details

Entity Name: MAI TIKI HUTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAI TIKI HUTS, 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 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2023 (a year ago)
Document Number: P13000009543
FEI/EIN Number 461887386

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

Address: 17420 NW 82 Ct, MIAMI, FL, 33015, US
Mail Address: 17420 NW 82 Ct, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORELL ROBERT R President 17420 NW 82 Ct, MIAMI, FL, 33015
MORELL ROBERTO R Agent 1782 W 84 St, Hialeah, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000029336 MAI TIKI HUTS INC EXPIRED 2013-03-25 2018-12-31 - 8004 NW 154 ST, UNIT 410, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-29 MORELL, ROBERTO R -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 1782 W 84 St, Hialeah, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 17420 NW 82 Ct, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2020-06-10 17420 NW 82 Ct, MIAMI, FL 33015 -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000536957 TERMINATED 1000000904098 DADE 2021-10-15 2031-10-20 $ 1,238.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-12-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-12
Domestic Profit 2013-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State