Search icon

MIVICOR, INC.

Company Details

Entity Name: MIVICOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jun 2014 (11 years ago)
Document Number: P14000054350
FEI/EIN Number 47-2395761
Address: 328 CRANDON BLVD. - SUITE 215C, KEY BISCAYNE, FL, 33149, US
Mail Address: 328 CRANDON BLVD. - SUITE 215C, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
LAW CENTER OF FLORIDA, INC. Agent

Director

Name Role Address
VITTI DINO Director 328 CRANDON BLVD. - SUITE 215C, KEY BISCAYNE, FL, 33149
VIERCI MARIA JOSE Director 328 CRANDON BLVD. - SUITE 215C, KEY BISCAYNE, FL, 33149

President

Name Role Address
VITTI DINO President 328 CRANDON BLVD. - SUITE 215C, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
VIERCI MARIA JOSE Secretary 328 CRANDON BLVD. - SUITE 215C, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-26 Law Center of Florida, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 201 S. BISCAYNE BLVD. - SUITE 800, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 328 CRANDON BLVD. - SUITE 215C, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2015-03-30 328 CRANDON BLVD. - SUITE 215C, KEY BISCAYNE, FL 33149 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State