Search icon

MIKE'S AUTO MIAMI, INC - Florida Company Profile

Company Details

Entity Name: MIKE'S AUTO MIAMI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE'S AUTO MIAMI, 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: 02 May 2016 (9 years ago)
Document Number: P16000039444
FEI/EIN Number 81-2568670

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

Address: 777 West Mowry Dr, HOMESTEAD, FL, 33030, US
Mail Address: 9155 SW 97 TERRACE, MIAMI, FL, 33176, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUCH REID JACKELINE President 777 west mowry, HOMESTEAD, FL, 33030
PUCH REID JACKELINE Secretary 777 west mowry, HOMESTEAD, FL, 33030
PUCH REID JACKELINE Treasurer 777 west mowry, HOMESTEAD, FL, 33030
PUCH REID JACKELINE Agent 777 W MOWRY DRIVE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 777 West Mowry Dr, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2018-11-29 777 West Mowry Dr, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-29 777 W MOWRY DRIVE, HOMESTEAD, FL 33030 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-26
Reg. Agent Change 2018-11-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State