Entity Name: | MIMI INVESTMENTS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIMI INVESTMENTS 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: | 30 Jul 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P98000067007 |
FEI/EIN Number |
592052335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 75 Valencia Ave., Coral Gables, FL, 33134, US |
Mail Address: | 75 Valencia Ave., Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH CAMPBELL A | President | 1475 W 49TH ST, HIALEAH, FL, 33012 |
GANZ MARC PESQ. | Agent | 75 VALENCIA AVENUE SUITE 1100, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 75 Valencia Ave., Suite 1100, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 75 Valencia Ave., Suite 1100, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-12 | 75 VALENCIA AVENUE SUITE 1100, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2014-09-12 | GANZ, MARC P, ESQ. | - |
REINSTATEMENT | 2003-12-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-21 |
Reg. Agent Change | 2014-09-12 |
ANNUAL REPORT | 2014-03-06 |
AMENDED ANNUAL REPORT | 2013-11-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-06-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State