Search icon

MIMI'S HERBAL HANDS, INC. - Florida Company Profile

Company Details

Entity Name: MIMI'S HERBAL HANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIMI'S HERBAL HANDS, 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: 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: 30 Apr 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P19000038205
FEI/EIN Number 83-4719950

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

Address: 6180 BABCOCK STREET SE, PALM BAY, FL, 32909, US
Mail Address: 1366 Buffing Circle SE, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michel Marielle Othe 297 NW 104th Ave, Coral Springs, FL, 33071
Gaspard Jules Mireille President 1366 Buffing Circle SE, PALM BAY, FL, 32909
Jules Mireille Agent 1366 Buffing Circle SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-01 - -
CHANGE OF MAILING ADDRESS 2020-10-01 6180 BABCOCK STREET SE, PALM BAY, FL 32909 -
REGISTERED AGENT NAME CHANGED 2020-10-01 Jules, Mireille -
REGISTERED AGENT ADDRESS CHANGED 2020-10-01 1366 Buffing Circle SE, PALM BAY, FL 32909 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2020-10-01
Domestic Profit 2019-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State