Search icon

M.I.M. LATIN AMERICAN LINK, INC. - Florida Company Profile

Company Details

Entity Name: M.I.M. LATIN AMERICAN LINK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.I.M. LATIN AMERICAN LINK, 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: 23 Jun 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2017 (8 years ago)
Document Number: V45334
FEI/EIN Number 650340189

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

Address: 17921 NW 86 AVE, MIAMI, FL, 33015, US
Mail Address: 17921 NW 86 AVE, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIRRE, MARIANA N President 17921 NW 86 AVE, MIAMI LAKES, FL, 33015
MALDONADO, MARCELO D Vice President 17921 NW 86TH AVE, MIAMI LAKES, FL, 33015
AGUIRRE MARIANA N Agent 17921 NW 86TH AVE, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
AMENDMENT 2017-08-18 - -
CHANGE OF MAILING ADDRESS 2013-04-16 17921 NW 86 AVE, MIAMI, FL 33015 -
AMENDMENT 2011-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-07-07 AGUIRRE, MARIANA N -
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 17921 NW 86 AVE, MIAMI, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-17 17921 NW 86TH AVE, MIAMI LAKES, FL 33015 -
REINSTATEMENT 1995-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-20
Amendment 2017-08-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State