Search icon

MIKELA, INC. - Florida Company Profile

Company Details

Entity Name: MIKELA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKELA, 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: 19 Jan 1993 (32 years ago)
Date of dissolution: 10 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Sep 2014 (11 years ago)
Document Number: P93000005386
FEI/EIN Number 650387973

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

Address: 14767 RANCHWOOD COURT, WELLINGTON, FL, 33414
Mail Address: 14767 RANCHWOOD COURT, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMA MIGUEL J President 14767 RANCHWOOD COURT, WELLINGTON, FL, 33414
LAMA KENIA E. Vice President 14767 RANCHWOOD COURT, WELLINGTON, FL, 33414
LAMA MIGUEL J Agent 14767 RANCHWOOD COURT, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-10 - -
CANCEL ADM DISS/REV 2006-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2006-12-04 14767 RANCHWOOD COURT, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2006-12-04 14767 RANCHWOOD COURT, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2006-12-04 14767 RANCHWOOD COURT, WELLINGTON, FL 33414 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-02-24 LAMA, MIGUEL JR. -

Documents

Name Date
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-02-12
REINSTATEMENT 2006-12-04
ANNUAL REPORT 2004-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State