Search icon

MIM INTERNATIONAL CORP - Florida Company Profile

Company Details

Entity Name: MIM INTERNATIONAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIM INTERNATIONAL CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Apr 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P18000034456
FEI/EIN Number 82-5229269

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

Address: 2600 SW 27th Avenue, MIAMI, FL, 33133, US
Mail Address: 2600 SW 27th Avenue, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES MAURICIO President 7950 NW 53 STREET - STE. 337, MIAMI, FL, 33166
PORTO JOSE A Chief Executive Officer 7950 NW 53 STREET - STE. 337, MIAMI, FL, 33166
MAINIERI CRISTINA Secretary 7950 NW 53 STREET - STE. 337, MIAMI, FL, 33166
Porto Jose A Agent 7950 NW 53 STREET - STE. 337, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053520 HABITAR GROUP EXPIRED 2018-04-29 2023-12-31 - 7950 NW 53RD STREET, SUITE 337, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-22 2600 SW 27th Avenue, uNIT 705, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2020-09-22 2600 SW 27th Avenue, uNIT 705, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2019-04-25 Porto, Jose A -
AMENDMENT 2018-04-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 7950 NW 53 STREET - STE. 337, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-25
Amendment 2018-04-24
Domestic Profit 2018-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State