Search icon

MIT IBERIA CENTRE, INC. - Florida Company Profile

Company Details

Entity Name: MIT IBERIA CENTRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIT IBERIA CENTRE, 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: 21 Jul 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Jul 2013 (12 years ago)
Document Number: P98000063985
FEI/EIN Number 650855827

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

Mail Address: 5550 Sterrett Place, Columbia, MD, 21044, US
Address: 4256 SNOWBERRY LANE, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUGAR IRA Chief Financial Officer 8189 SPRINGTREE RD, BOCA RATON, FL, 33496
SUGAR IRA Agent 8189 SPRINGTREE RD, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-25 4256 SNOWBERRY LANE, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-15 4256 SNOWBERRY LANE, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-15 8189 SPRINGTREE RD, BOCA RATON, FL 33496 -
NAME CHANGE AMENDMENT 2013-07-31 MIT IBERIA CENTER, INC. -
REGISTERED AGENT NAME CHANGED 2012-04-16 SUGAR, IRA -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State