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 |
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 |
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 | - |
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