Search icon

INVERSIONES MP 405, S.A. INC

Company Details

Entity Name: INVERSIONES MP 405, S.A. INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Dec 2015 (9 years ago)
Date of dissolution: 17 Apr 2024 (10 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Apr 2024 (10 months ago)
Document Number: F15000005708
FEI/EIN Number 98-1357093
Address: 396 ALHAMBRA CIRCLE, 9TH FLOOR, CORAL GABLES, FL, 33134, US
Mail Address: 6767 COLLINS AVENUE, APT 804, MIAMI BEACH, FL, 33141
ZIP code: 33134
County: Miami-Dade

President

Name Role Address
DE ANDRADE MARIA M President 396 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Secretary

Name Role Address
DE ANDRADE MARIA M Secretary 396 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Director

Name Role Address
DE ANDRADE MARIA M Director 396 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134
DA CORTE ABREU CARLOS Director 396 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134
DA CORTE DE ANDRADE MARIA V Director 396 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
DA CORTE ABREU CARLOS Treasurer 396 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-17 No data No data
CHANGE OF MAILING ADDRESS 2024-04-17 396 ALHAMBRA CIRCLE, 9TH FLOOR, CORAL GABLES, FL 33134 No data
REGISTERED AGENT CHANGED 2024-04-17 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 396 ALHAMBRA CIRCLE, 9TH FLOOR, CORAL GABLES, FL 33134 No data

Documents

Name Date
WITHDRAWAL 2024-04-17
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-06-03
Foreign Profit 2015-12-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State