Entity Name: | M.I.D. OVERSEAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M.I.D. OVERSEAS, 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: | 09 Dec 1996 (28 years ago) |
Date of dissolution: | 19 Sep 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Sep 2023 (2 years ago) |
Document Number: | P96000098956 |
FEI/EIN Number |
650729628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8272 NW south river drive, medley, FL, 33166, US |
Mail Address: | 7045 STIRLING RD, APT 1207, davie, FL, 33314, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAKHOUL MICHEL | President | 8272 NW south river drive, medley, FL, 33166 |
MAKHOUL MICHEL | Treasurer | 8272 NW south river drive, medley, FL, 33166 |
MAKHOUL MICHEL P | Agent | 8272 NW south river drive, medley, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000066636 | THE WEAVE LADY | EXPIRED | 2015-06-26 | 2020-12-31 | - | 2071 SW 70 AVE. G12, DAVIE, FL, 33317 |
G12000012337 | MOBILE BEAUTY SUPPLY | EXPIRED | 2012-02-05 | 2017-12-31 | - | 9744 SW 138 AVE, MIAMI, FL, 33186 |
G09000151293 | CAR UZD | EXPIRED | 2009-09-01 | 2024-12-31 | - | 9744 SW 138 AVE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-19 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-20 | 8272 NW south river drive, medley, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-20 | 8272 NW south river drive, medley, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-21 | 8272 NW south river drive, medley, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-22 | MAKHOUL, MICHEL PT | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AHMAD KADHUM HASSAN VS M.I.D. OVERSEAS, INC., et al. | 4D2016-3564 | 2016-10-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AHMAD KADHUM HASSAN |
Role | Appellant |
Status | Active |
Name | CAR UZD |
Role | Appellee |
Status | Active |
Name | FLORIDA DEPT. OF MOTOR VEHICLES |
Role | Appellee |
Status | Active |
Name | LUXURY AUTOS, INC. |
Role | Appellee |
Status | Active |
Name | M.I.D. OVERSEAS, INC. |
Role | Appellee |
Status | Active |
Representations | JOSEPH CICHOWSKI, CARLOS F. RODRIGUEZ |
Name | RICHARD ROTH INC. |
Role | Appellee |
Status | Active |
Name | HON. JOHN THOMAS LUZZO |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-01-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-01-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. |
Docket Date | 2016-12-22 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 3, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2016-11-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | M.I.D. OVERSEAS, INC. |
Docket Date | 2016-10-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-10-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | AHMAD KADHUM HASSAN |
Docket Date | 2016-10-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-09-19 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-04-17 |
AMENDED ANNUAL REPORT | 2019-11-18 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State