Search icon

MIJERONAL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MIJERONAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIJERONAL ENTERPRISES, 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: 17 May 1991 (34 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: S53516
FEI/EIN Number 650270898

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

Address: 1750 NW 96 AVE., MIAMI, FL, 33172, US
Mail Address: P.O. BOX 59-1392, MIAMI, FL, 33159, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANAL MIGUEL J President 1750 NW 96 AVE., MIAMI, FL, 33172
GUERRA DANIEL Vice President 1750 NW 96 AVE., MIAMI, FL, 33172
CALVAR JOAQUIN R Agent 1539 NW 79TH AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 1999-08-05 1750 NW 96 AVE., MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 1999-08-05 1539 NW 79TH AVE, 2220 SW 29 AVE., MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 1999-08-05 1750 NW 96 AVE., MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 1999-08-05 CALVAR, JOAQUIN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2000-03-02
DEBIT MEMO 1999-10-04
REINSTATEMENT 1999-08-05
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State