Search icon

MIMCO MARKETING & DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: MIMCO MARKETING & DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIMCO MARKETING & DEVELOPMENT, 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: 02 Apr 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000030616
FEI/EIN Number 651018132

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

Address: 4045 SHERIDAN AVE, MIAMI BEACH, FL, 33140, US
Mail Address: 101 BARNETT ST, 2ND FLOOR, NEW HAVEN, CT, 06515, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MARTIN President 101 BARNETT ST 2ND FLOOR, NEW HAVEN, CT, 06515
MILLER MARTIN Agent 4045 SHERIDAN AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 4045 SHERIDAN AVE, 107, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 4045 SHERIDAN AVE, 107, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2015-02-26 4045 SHERIDAN AVE, 107, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2010-05-03 MILLER, MARTIN -
CANCEL ADM DISS/REV 2010-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2003-10-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000011065 TERMINATED 1000000322189 LEON 2012-12-06 2033-01-02 $ 1,212.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State