Search icon

99 PLUS STORE OF MIRAMAR INC - Florida Company Profile

Company Details

Entity Name: 99 PLUS STORE OF MIRAMAR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

99 PLUS STORE OF MIRAMAR 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: 25 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2021 (3 years ago)
Document Number: P13000087559
FEI/EIN Number 22-3968788

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

Address: 6264 MIRAMAR PARKWAY, MIRAMAR, FL, 33023, US
Mail Address: 6264 MIRAMAR PARKWAY, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELIAZARD ARNOLD President 7816 LASALLE BLVD, MIRAMAR, FL, 33023
DELIAZARD ARNOLD Agent 7816 LASALLE BLVD, MIRAMAR, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000051441 SOPHONIE RESTAURANT AND LOUNGE EXPIRED 2017-05-09 2022-12-31 - 7816 LASALLE BOULEVARD, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 6264 MIRAMAR PARKWAY, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2024-02-26 6264 MIRAMAR PARKWAY, MIRAMAR, FL 33023 -
REINSTATEMENT 2021-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-20 - -
REGISTERED AGENT NAME CHANGED 2020-06-20 DELIAZARD, ARNOLD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-06-13
ANNUAL REPORT 2022-07-01
REINSTATEMENT 2021-12-20
REINSTATEMENT 2020-06-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-20
Domestic Profit 2013-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State