Search icon

MIC-JAC, INC. - Florida Company Profile

Company Details

Entity Name: MIC-JAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIC-JAC, 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: 30 Oct 1990 (34 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: S10433
FEI/EIN Number 650302272

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

Address: 20191 E. COUNTRY CLUB DR., N. MIAMI BEACH, FL, 33180
Mail Address: 20191 E. COUNTRY CLUB DR., N. MIAMI BEACH, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYA, GASTON Director 20605 HIGHLAND LKS BLVD, N MIAMI BCH, FL
MAYA, DANIELLE Director 20605 HIGHLAND LKS BLVD, N MIAMI BCH, FL
MAYA, GASTON Agent 20605 HIGHLAND LAKES, N MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1992-08-25 20191 E. COUNTRY CLUB DR., N. MIAMI BEACH, FL 33180 -
CHANGE OF MAILING ADDRESS 1992-08-25 20191 E. COUNTRY CLUB DR., N. MIAMI BEACH, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 1992-08-25 20605 HIGHLAND LAKES, N MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 1991-03-18 MAYA, GASTON -

Documents

Name Date
ANNUAL REPORT 1999-02-09
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-02-24
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State