Entity Name: | MIDAS TOUCH MARKETING SOLUTIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIDAS TOUCH MARKETING SOLUTIONS 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: | 16 Aug 2017 (8 years ago) |
Document Number: | P17000068829 |
FEI/EIN Number |
82-2510813
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1191 E NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 4300 CRYSTAL LAKE DRIVE, DEERFIELD BEACH, FL, 33064, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CSG - CAPITAL SERVICES GROUP, INC. | Agent | - |
LIMA JOSE A | President | 4300 CRYSTAL LAKE DRIVE, DEERFIELD BEACH, FL, 33064 |
LIMA MARIA ILDETE D | Vice President | 4300 CRYSTAL LAKE DRIVE, DEERFIELD BEACH, FL, 33064 |
LIMA IGOR BRUNO D | Treasurer | 3921 CRYSTAL LAKE DRIVE, DEERFIELD BEACH, FL, 33064 |
LIMA MARIANGELA D | Secretary | 4300 CRYSTAL LAKE DRIVE, DEERFIELD BEACH, FL, 33064 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000090966 | M.P.O. MANAGEMENT PRODUCTS ONLINE | EXPIRED | 2017-08-17 | 2022-12-31 | - | 1914 NE 53RD CT, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 1191 E NEWPORT CENTER DR., #3, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 1191 E NEWPORT CENTER DR., #3, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 1191 E NEWPORT CENTER, #3, DEERFIELD BEACH, FL 33442 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-28 |
Domestic Profit | 2017-08-16 |
CORLCMMRES | 2017-08-16 |
Date of last update: 03 May 2025
Sources: Florida Department of State