Search icon

NATIONAL MAIL CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL MAIL CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL MAIL CENTERS, 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: 14 May 1982 (43 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: F79903
FEI/EIN Number 592205835

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

Address: 4700 N.W. 7TH STREET, #10, MIAMI, FL, 33126
Mail Address: 4700 N.W. 7TH STREET, #10, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ LIGIA MARIA President 9060 NW 8 STREET #512, MIAMI, FL, 33172
RUIZ LIGIA MARIA Secretary 9060 NW 8 STREET #512, MIAMI, FL, 33172
RUIZ LIGIA MARIA Director 9060 NW 8 STREET #512, MIAMI, FL, 33172
RUIZ BRIGLIG Treasurer 9060 NW 8 STREET #512, MIAMI, FL, 33172
RUIZ LIGIA MARIA Agent 4700 N.W. 7TH STREET #10, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-10-24 RUIZ, LIGIA MARIA -
REINSTATEMENT 1996-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF MAILING ADDRESS 1989-07-26 4700 N.W. 7TH STREET, #10, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 1989-07-26 4700 N.W. 7TH STREET, #10, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 1996-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State