Search icon

MIMIRAC DENTAL LAB INC - Florida Company Profile

Company Details

Entity Name: MIMIRAC DENTAL LAB INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIMIRAC DENTAL LAB 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: 16 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Feb 2015 (10 years ago)
Document Number: P14000044222
FEI/EIN Number 46-5718602

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

Address: 8421 South Orange Blossom Trail, Suite 231, ORLANDO, FL, 32809, US
Mail Address: 160 WESTMORELAND CIRCLE, KISSIMMEE, FL, 34744, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LEON MIOSSOTI T Agent 160 WESTMORELAND CIRCLE, KISSIMMEE, FL, 34744
DE LEON MIOSSOTI T President 160 WESTMORELAND CIRCLE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-04 8421 South Orange Blossom Trail, Suite 231, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 160 WESTMORELAND CIRCLE, KISSIMMEE, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-17 8421 South Orange Blossom Trail, Suite 231, ORLANDO, FL 32809 -
AMENDMENT 2015-02-13 - -
REGISTERED AGENT NAME CHANGED 2015-02-13 DE LEON, MIOSSOTI T -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
6037
Current Approval Amount:
6037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 May 2025

Sources: Florida Department of State