Entity Name: | BARE BY MERCEDES MICELI INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BARE BY MERCEDES MICELI 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: | 30 Sep 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Nov 2014 (10 years ago) |
Document Number: | P14000080749 |
FEI/EIN Number |
47-2006895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 612 SW 13TH AVE, FT LAUDERDALE, FL, 33312, US |
Mail Address: | 612 SW 13TH AVE, FT LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICELI MARIA M | President | 612 SW 13TH AVE, FT LAUDERDALE, FL, 33312 |
MICELI MARIA | Agent | 500 NE 12TH AVENUE, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-25 | MICELI, MARIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 500 NE 12TH AVENUE, POMPANO BEACH, FL 33060 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 612 SW 13TH AVE, FT LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 612 SW 13TH AVE, FT LAUDERDALE, FL 33312 | - |
AMENDMENT | 2014-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State