Search icon

3602 MUS INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
REGISTERED AGENTS SERVING NAMED COMPANIES, INC. Agent -
MUNOZ DE COTE PABLO Director 3971 SW 8th St., Miami, FL, 331342951

Events

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 - -

Documents

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