Search icon

MW NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: MW NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Apr 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F01000002273
FEI/EIN Number 651091814

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

Address: 2600 S. DOUGLAS ROAD, CORAL GABLES, FL, 33134, US
Mail Address: 2600 S. DOUGLAS ROAD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RICALDE ALARCON PABLO B President 801 BRICKELL AVENUE, NO. 900, MIAMI, FL, 33131
RICALDE ALARCON PABLO B Secretary 801 BRICKELL AVENUE, NO. 900, MIAMI, FL, 33131
RICALDE ALARCON PABLO B Director 801 BRICKELL AVENUE, NO. 900, MIAMI, FL, 33131
Mendez Eduardo Director 2600 S Douglas Rd, Coral Gables, FL, 33134
Mendez Molieri & Company, LLC Agent 2600 S DOUGLAS ROAD, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037502 MW MINERAL TRADING CORP EXPIRED 2019-03-21 2024-12-31 - 2600 S DOUGLAS RD, SUITE 501, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-07 Mendez Molieri & Company, LLC -
REINSTATEMENT 2019-03-11 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-08-18 2600 S. DOUGLAS ROAD, SUITE 501, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-18 2600 S. DOUGLAS ROAD, SUITE 501, CORAL GABLES, FL 33134 -
REINSTATEMENT 2016-04-28 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 2600 S DOUGLAS ROAD, 501, CORAL GABLES, FL 33134 -
REINSTATEMENT 2012-01-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000240446 TERMINATED 1000000655343 DADE 2015-02-09 2035-02-11 $ 2,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000368061 TERMINATED 1000000273267 MIAMI-DADE 2012-04-24 2032-05-02 $ 345.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2019-11-07
REINSTATEMENT 2019-03-11
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-16
REINSTATEMENT 2012-01-04
ANNUAL REPORT 2006-08-14
REINSTATEMENT 2005-09-26
ANNUAL REPORT 2004-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State