Search icon

M.I.A.M.F. INVESTMENTS, INC.

Company Details

Entity Name: M.I.A.M.F. INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2016 (8 years ago)
Document Number: P15000057965
FEI/EIN Number 82-0923950
Address: 1722 Sheridan St, #349, Hollywood, FL, 33020, US
Mail Address: 1722 Sheridan St, STE 349, hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
damiani romina Agent 1722 Sheridan St, hollywood, FL, 33020

President

Name Role Address
RAPPALLINI FEDERICO President 1722 Sheridan St, hollywood, FL, 33020

Vice President

Name Role Address
RAPPALLINI MATIAS Vice President 1722 Sheridan St, hollywood, FL, 33020
Rappallini Martin Vice President 1722 Sheridan St, hollywood, FL, 33020

Treasurer

Name Role Address
Rappallini Ignacio Treasurer 1722 Sheridan St, hollywood, FL, 33020
Rappallini Anibal Treasurer 1722 Sheridan St, hollywood, FL, 33020

Secretary

Name Role Address
Damiani Romina Secretary 1722 Sheridan St, hollywood, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 1722 Sheridan St, #349, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2017-03-27 1722 Sheridan St, #349, Hollywood, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2017-03-27 damiani, romina No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 1722 Sheridan St, STE 349, hollywood, FL 33020 No data
REINSTATEMENT 2016-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-27
REINSTATEMENT 2016-10-28
Domestic Profit 2015-07-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State