Search icon

MIGAVE 35, INC. - Florida Company Profile

Company Details

Entity Name: MIGAVE 35, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIGAVE 35, 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: 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: 28 Apr 2014 (11 years ago)
Date of dissolution: 21 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2024 (a year ago)
Document Number: P14000037598
FEI/EIN Number 46-5669870

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

Mail Address: 19500 TURNBERRY WAY, AVENTURA, FL, 33180, US
Address: 1835 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENATAR-LASRY CARLOS B Director 10 Transversal de Altamira, Caracas, 1060
SALVER & COOK LLP Agent 2721 EXECUTIVE PARK DR, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-21 - -
CHANGE OF MAILING ADDRESS 2024-01-03 1835 NE MIAMI GARDENS DRIVE, #555, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1835 NE MIAMI GARDENS DRIVE, #555, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2721 EXECUTIVE PARK DR, STE 4, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2020-07-16 SALVER & COOK LLP -

Documents

Name Date
Voluntary Dissolution 2024-03-21
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State