Search icon

FINE DESIGN MICA MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: FINE DESIGN MICA MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINE DESIGN MICA MANUFACTURING, 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: 04 Feb 1992 (33 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: V11512
FEI/EIN Number 650827286

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

Address: 632 W. 28TH STREET, HIALEAH, FL, 33010
Mail Address: 632 W. 28TH STREET, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDINO EDUARDO R President 951 W 51ST PLACE, HIALEAH, FL, 33012
ANDINO EDUARDO R Treasurer 951 W 51ST PLACE, HIALEAH, FL, 33012
ANDINO EDUARDO R Director 951 W 51ST PLACE, HIALEAH, FL, 33012
ANDINO EUNICE Secretary 951 W 51ST PLACE, HIALEAH, FL, 33012
ANDINO EUNICE Director 951 W 51ST PLACE, HIALEAH, FL, 33012
ANDINO EDUARDO R. Agent 951 W. 51TH PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 951 W. 51TH PLACE, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 1995-05-01 ANDINO, EDUARDO R. -

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State