Search icon

MIED, INC. - Florida Company Profile

Company Details

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

MIED, 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: 03 Jun 1992 (33 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: V40673
FEI/EIN Number 593136777

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

Mail Address: 199 N. E. 89 STREET, EL PORTAL, FL, 33138
Address: 199 N. E. 89 Street, El Portal, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENA DION R. Director 199 N. E. 89 STREET, EL PORTAL, FL, 33138
SENA DION R. President 199 N. E. 89 STREET, EL PORTAL, FL, 33138
HART BRIAN A Agent 100 S. E. 2nd Street, Miami, FL, 331312113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 100 S. E. 2nd Street, Suite 4200, Miami, FL 33131-2113 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 199 N. E. 89 Street, El Portal, FL 33138 -
REGISTERED AGENT NAME CHANGED 2011-07-15 HART, BRIAN A -
CHANGE OF MAILING ADDRESS 2007-04-19 199 N. E. 89 Street, El Portal, FL 33138 -
AMENDED AND RESTATEDARTICLES 2005-09-16 - -
REINSTATEMENT 2000-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1998-12-17 - -
AMENDMENT 1998-08-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000065700 LAPSED 01-2994 CA 4TH CIRCUIT DUVAL COUNTY 2001-07-12 2007-02-21 $6,380,744.75 JOHN CARTER,JR. AND ANN S. CARTER, 5000 PINEWOOD AVENUE, JACKSONVILLE, FL 32257
J02000224992 LAPSED 99-3033-CA CIR CRT 4 JUD CIR DUVAL CNTY 1999-04-25 2007-06-10 $81,655.44 BANK OF AMERICA NA, 101 N TRYAN ST, 7TH FLOOR NC1-001-07-66, CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-01-31
Reg. Agent Change 2011-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State