Search icon

MIKA INTERNATIONAL CORP

Company Details

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

Agent

Name Role Address
ALVAREZ ALBERTO Agent 771 W 80th St, Hialeah, FL, 33014

President

Name Role Address
ALVAREZ ALBERTO President 5212 Kester Ave, Sherman Oaks, CA, 91411

Director

Name Role Address
ALVAREZ ALBERTO Director 5212 Kester Ave, Sherman Oaks, CA, 91411

Manager

Name Role Address
Alvarez Alberto J Manager 771 W 80th St, Hialeah, Fl, 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 No data 1722 SHERIDAN ST., #385, HOLLYWOOD, FL, 33020
G14000065567 HUNNIA CONSULTING EXPIRED 2014-06-25 2019-12-31 No data 2030 S. OCEAN DR., APT. 1111, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 771 W 80th St, Hialeah, Florida 33014 CO No data
CHANGE OF MAILING ADDRESS 2024-03-11 771 W 80th St, Hialeah, Florida 33014 CO No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 771 W 80th St, 385, Hialeah, FL 33014 No data
AMENDMENT 2014-07-29 No data No data

Documents

Name Date
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
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State