Search icon

MIKA INTERNATIONAL CORP - Florida Company Profile

Company Details

Entity Name: MIKA INTERNATIONAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKA INTERNATIONAL CORP 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: 03 Mar 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2014 (11 years ago)
Document Number: P14000019497
FEI/EIN Number 46-5047304

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

Address: 771 W 80th St, Hialeah, Fl, 33014, CO
Mail Address: 5212 Kester Ave, Sherman Oaks, CA, 91411, CO
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ALBERTO President 5212 Kester Ave, Sherman Oaks, CA, 91411
ALVAREZ ALBERTO Director 5212 Kester Ave, Sherman Oaks, CA, 91411
ALVAREZ ALBERTO Agent 771 W 80th St, Hialeah, FL, 33014
Alvarez Alberto J Gene 771 W 80th St, Hialeah, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000108391 DATARISK ANALYTICS ACTIVE 2022-09-02 2027-12-31 - 1722 SHERIDAN ST., #385, HOLLYWOOD, FL, 33020
G14000065567 HUNNIA CONSULTING EXPIRED 2014-06-25 2019-12-31 - 2030 S. OCEAN DR., APT. 1111, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 771 W 80th St, Hialeah, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 771 W 80th St, Hialeah, Florida 33014 CO -
CHANGE OF MAILING ADDRESS 2024-03-11 771 W 80th St, Hialeah, Florida 33014 CO -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 771 W 80th St, 385, Hialeah, FL 33014 -
AMENDMENT 2014-07-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-12

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6750
Current Approval Amount:
6750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6829.93

Date of last update: 02 May 2025

Sources: Florida Department of State