Search icon

MYSOLEIL, CORP. - Florida Company Profile

Company Details

Entity Name: MYSOLEIL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYSOLEIL, 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: 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: 03 Jul 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000057134
FEI/EIN Number 47-1276143

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

Address: 2030 NW 124th Street, Miami, FL, 33167, US
Mail Address: 2030 NW 124th Street, Miami, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERTUS MARIE S President 6036 SW 27TH STREET APT 4, MIRAMAR, FL, 33023
PETION JEAN W President 2030 NW 124TH STREET, MIAMI, FL, 33167
PETION JEAN W Agent 2030 NW 124TH STREET, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2030 NW 124th Street, Miami, FL 33167 -
REINSTATEMENT 2017-01-23 - -
CHANGE OF MAILING ADDRESS 2017-01-23 2030 NW 124th Street, Miami, FL 33167 -
REGISTERED AGENT NAME CHANGED 2017-01-23 PETION, JEAN W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-10
REINSTATEMENT 2017-01-23
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State