Entity Name: | MAI TIKI HUTS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
MAI TIKI HUTS, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 |
46-1887386
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17420 NW 82 Ct, MIAMI, FL 33015 |
Mail Address: | 17420 NW 82 Ct, MIAMI, FL 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORELL, ROBERTO R | Agent | 1782 W 84 St, Hialeah, FL 33014 |
MORELL, ROBERT R | President | 17420 NW 82 Ct, MIAMI, FL 33015 |
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 |
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 | - | - |
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 |
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: 22 Feb 2025
Sources: Florida Department of State