Search icon

MIKULEWICH FAMILY FLORIDA CORPORATION - Florida Company Profile

Company Details

Entity Name: MIKULEWICH FAMILY FLORIDA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MIKULEWICH FAMILY FLORIDA CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 08 Sep 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000074530
FEI/EIN Number N/A

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

Address: 5077 NW 7TH STREET, MIAMI, FL 33126
Mail Address: 5077 NW 7th STREET, unit 502, Miami, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIKULEWICH, MICHAEL J, Jr. Agent 5077 NW 7TH STREET, MIAMI, FL 33126
MIKULEWICH, MICHAEL J, SR Treasurer 5077 NW 7TH STREET, MIAMI, FL 33126
MIKULEWICH, MICHAEL J, JR President 5077 NW 7TH STREET, MIAMI, FL 33126
MIKULEWICH, ROBERT K Secretary 5077 NW 7TH STREET, MIAMI, FL 33126
MIKULEWICH, ALEXIS R Secretary 5077 NW 7TH STREET, MIAMI, FL 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-02-11 5077 NW 7TH STREET, MIAMI, FL 33126 -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 MIKULEWICH, MICHAEL J, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-10-19
Domestic Profit 2015-09-08

Date of last update: 19 Feb 2025

Sources: Florida Department of State