Entity Name: | MIAKO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAKO, 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 Dec 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Sep 2019 (6 years ago) |
Document Number: | P14000102376 |
FEI/EIN Number |
47-3043253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 NE 1st Street,, Second Floor, Miami, FL, 33132, US |
Mail Address: | 111 NE 1st Street,, Second Floor, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SORGI ANDRES | Director | 111 NE 1st Street,, Miami, FL, 33132 |
Sorgi Marco R | Director | 111 NE 1st Street,, Miami, FL, 33132 |
BUSINESS FLORIDA SOLUTIONS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-10-12 | BUSINESS FLORIDA SOLUTIONS LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-12 | 3403 NW 82ND AVE, STE 330, DORAL, FL 33122 | - |
REINSTATEMENT | 2019-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2017-12-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-04 | 111 NE 1st Street,, Second Floor, Miami, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2016-04-04 | 111 NE 1st Street,, Second Floor, Miami, FL 33132 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-10-12 |
AMENDED ANNUAL REPORT | 2021-10-06 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-09-25 |
CORAMND | 2017-12-18 |
ANNUAL REPORT | 2017-02-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State