Search icon

MIKEMIN CORPORATION N.V. - Florida Company Profile

Company Details

Entity Name: MIKEMIN CORPORATION N.V.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Mar 1987 (38 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P13741
FEI/EIN Number 521397828

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

Address: 8701 SW 137 AVE, 308, MIAMI, FL, 33183, US
Mail Address: 8701 SW 137 AVE, 308, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade

Key Officers & Management

Name Role Address
PEREZ DE DIAZ MERCEDES Secretary 8701 SW 137 AVE #308, MIAMI, FL, 33183
PEREZ DE DIAZ MERCEDES Treasurer 8701 SW 137 AVE #308, MIAMI, FL, 33183
LARIZABAL ALFREDO A Agent 8701 SW 137 AVE, MIAMI, FL, 33183
LARDIZABAL ALFREDO President 8701 SW 137 AVE #308, MIAMI, FL, 33183
DIAZ JOSE A Vice President 8701 SW 137 AVE #308, MIAMI, FL, 33183
DIAZ SERGIO Vice President 8701 SW 137 AVE #308, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-06 8701 SW 137 AVE, 308, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2004-12-06 8701 SW 137 AVE, 308, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2004-12-06 8701 SW 137 AVE, 308, MIAMI, FL 33183 -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1998-04-14 LARIZABAL, ALFREDO A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000823838 ACTIVE 1000000183436 DADE 2010-08-02 2030-08-04 $ 1,895.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2005-01-03
REINSTATEMENT 2004-12-06
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-07-12
ANNUAL REPORT 1995-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State