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 |
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 |
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 | - | - |
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 |
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