Search icon

MISHI INTERNATIONAL, INC.

Company Details

Entity Name: MISHI INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Oct 1998 (26 years ago)
Document Number: P98000085528
FEI/EIN Number 650878296
Address: 8532 NW 66 ST, Miami, FL, 33166, US
Mail Address: 8532 NW 66 ST, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ RENATO E Agent 1105 S.W. 87 AVENUE, MIAMI, FL, 33174

President

Name Role Address
DE LOPEZ GISELA F President 8532 NW 66TH ST, MIAMI, FL, 33166

Vice President

Name Role Address
LOPEZ GISELA V Vice President 8532 NW 66TH ST, MIAMI, FL, 33166

Director

Name Role Address
LOPEZ GISELA V Director 8532 NW 66TH ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118327 IMPORTADORA ZONA LIBRE, IZL EXPIRED 2018-11-02 2023-12-31 No data 8526 NW 66 ST, MIAMI, FL, 33166
G18000094334 MISHI LOGISTICS ACTIVE 2018-08-23 2028-12-31 No data 8532 NW 66 STREET, MIAMI, FL, 33166
G10000072207 MISHI LOGISTICS EXPIRED 2010-08-05 2015-12-31 No data 11450 NW 34 ST SUITE 200, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-11-15 8532 NW 66 ST, Miami, FL 33166 No data
CHANGE OF MAILING ADDRESS 2018-11-15 8532 NW 66 ST, Miami, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2009-04-23 PEREZ, RENATO ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 1105 S.W. 87 AVENUE, MIAMI, FL 33174 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-25
AMENDED ANNUAL REPORT 2019-11-12
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-11-15
ANNUAL REPORT 2018-03-06
AMENDED ANNUAL REPORT 2017-05-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State