Search icon

MIKO PRODUCTS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: MIKO PRODUCTS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKO PRODUCTS INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jun 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2016 (9 years ago)
Document Number: S60701
FEI/EIN Number 650269347

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

Address: 15660 sw 88 ave, palmetto bay, FL, 33157, US
Mail Address: 15660 sw 88 ave, palmetto bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSICK, MICHAEL President 15660 sw 88 ave, palmetto bay, FL, 33157
KOSICK, MICHAEL Director 15660 sw 88 ave, palmetto bay, FL, 33157
KOSICK, MICHAEL Agent 15660 sw 88 ave, palmetto bay, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-11 15660 sw 88 ave, palmetto bay, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 15660 sw 88 ave, palmetto bay, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 15660 sw 88 ave, palmetto bay, FL 33157 -
REINSTATEMENT 2016-02-07 - -
REGISTERED AGENT NAME CHANGED 2016-02-07 KOSICK, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-02-07
ANNUAL REPORT 2014-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State