Search icon

MIDAJA INC. - Florida Company Profile

Company Details

Entity Name: MIDAJA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDAJA 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: 11 Sep 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2021 (4 years ago)
Document Number: P15000075910
FEI/EIN Number 47-5087543

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

Address: 321 N. BIRCH RD #702, FORT LAUDERDALE, FL, 33304
Mail Address: 321 N. BIRCH RD #702, FORT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WECKSTROM HARRI President 321 N. BIRCH RD #702, FORT LAUDERDALE, FL, 33304
WECKSTROM TIIA Vice President 321 N. BIRCH RD #702, FORT LAUDERDALE, FL, 33304
WECKSTROM TIIA Secretary 321 N. BIRCH RD #702, FORT LAUDERDALE, FL, 33304
UURANNIEMI HEIDI Agent 5771 NW 3RD TERRACE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 5771 NW 3RD TERRACE, BOCA RATON, FL 33487 -
AMENDMENT 2021-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-29 321 N. BIRCH RD #702, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2021-06-29 321 N. BIRCH RD #702, FORT LAUDERDALE, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
Amendment 2021-06-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State