Entity Name: | 3602 MUS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
3602 MUS 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: | 01 Oct 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2017 (8 years ago) |
Document Number: | P15000081194 |
FEI/EIN Number |
38-3980936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3971 SW 8th Street, Suite 305, Miami, FL, 33134-2951, US |
Address: | 17141 Collins Avenue, Unit 3602, Sunny Isles Beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS SERVING NAMED COMPANIES, INC. | Agent | - |
MUNOZ DE COTE PABLO | Director | 3971 SW 8th St., Miami, FL, 331342951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-22 | 17141 Collins Avenue, Unit 3602, Sunny Isles Beach, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-22 | Registered Agents Serving Named Companies, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-15 | 17141 Collins Avenue, Unit 3602, Sunny Isles Beach, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-15 | 3971 SW 8th Street, Suite 305, Miami, FL 33134-2951 | - |
REINSTATEMENT | 2017-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2015-11-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-08-15 |
REINSTATEMENT | 2017-01-24 |
Reg. Agent Resignation | 2016-10-19 |
Amendment | 2015-11-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State