Search icon

MI COCINA GOURMET, INC - Florida Company Profile

Company Details

Entity Name: MI COCINA GOURMET, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MI COCINA GOURMET, 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: 06 Aug 2013 (12 years ago)
Document Number: P13000065757
FEI/EIN Number 46-3393772

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

Address: 6020 NW 99TH AVE, STE 309, DORAL, FL, 33178, US
Mail Address: 6020 NW 99TH AVE, STE 309, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON MARYAN President 10777 NW 75 ST, DORAL, FL, 33178
CALDERON MARYAN Agent 10777 NW 75th ST, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000040338 MCG EVENT PRODUCTION EXPIRED 2017-04-13 2022-12-31 - 6020 NW 99TH AVE UNIT 309, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-07-13 CALDERON, MARYAN -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 10777 NW 75th ST, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 6020 NW 99TH AVE, STE 309, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-04-26 6020 NW 99TH AVE, STE 309, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State