Search icon

MAURO MIMESSI INC

Company Details

Entity Name: MAURO MIMESSI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2019 (5 years ago)
Document Number: P17000043192
FEI/EIN Number 82-1572678
Address: 23005 STATE RD 7, BOCA RATON, FL, 33428, US
Mail Address: 23005 STATE RD 7, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MIMESSI MAURO Agent 23111 SW 61st avenue, BOCA RATON, FL, 33428

President

Name Role Address
MIMESSI MAURO President 23111 SW 61st avenue, BOCA RATON, FL, 33428

Vice President

Name Role Address
MIMESSI MAURO Vice President 23111 SW 61st avenue, BOCA RATON, FL, 33428

Secretary

Name Role Address
DEAN MANUELA Secretary 23314 SW 54TH WAY APT A, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000123121 HANZEM EXPIRED 2017-11-07 2022-12-31 No data 23314 SW 54TH WAY, APT A, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-07 23111 SW 61st avenue, BOCA RATON, FL 33428 No data
REINSTATEMENT 2019-11-08 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-08 MIMESSI, MAURO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 23005 STATE RD 7, BOCA RATON, FL 33428 No data
CHANGE OF MAILING ADDRESS 2018-03-05 23005 STATE RD 7, BOCA RATON, FL 33428 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-11-08
ANNUAL REPORT 2018-03-05
Domestic Profit 2017-05-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State