Search icon

M & R UNITED, INC.

Headquarter

Company Details

Entity Name: M & R UNITED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Apr 1985 (40 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Sep 2004 (20 years ago)
Document Number: H51627
FEI/EIN Number 59-2514184
Address: 402 HIGH POINT DRIVE, STE 101, COCOA, FL 32926
Mail Address: 402 HIGH POINT DRIVE, STE 101, COCOA, FL 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of M & R UNITED, INC., ALABAMA 000-936-268 ALABAMA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930028QI6G0V59Q085 H51627 US-FL GENERAL ACTIVE 1985-04-08

Addresses

Legal 402 HIGH POINT DRIVE, STE 101, COCOA, US-FL, US, 32926
Headquarters 402 High Point Drive, Cocoa, US-FL, US, 32926

Registration details

Registration Date 2013-10-11
Last Update 2024-05-05
Status LAPSED
Next Renewal 2024-05-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As H51627

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M & R UNITED INC 401(K) PROFIT SHARING PLAN 2011 592514184 2012-07-31 M & R UNITED INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 445120
Sponsor’s telephone number 3216310245
Plan sponsor’s address 402 HIGH POINT DRIVE, SUITE 101, COCOA, FL, 32926

Plan administrator’s name and address

Administrator’s EIN 592514184
Plan administrator’s name M & R UNITED INC
Plan administrator’s address 402 HIGH POINT DRIVE, SUITE 101, COCOA, FL, 32926
Administrator’s telephone number 3216310245

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing MAHESH SHAH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CARDEW-LOWERS, ESQ., LORI A. Agent 402 HIGH POINT DRIVE, STE 101, COCOA, FL 32926

Chief Executive Officer

Name Role Address
SHAH, MAHESH Chief Executive Officer 402 HIGH POINT DRIVE, STE 101, COCOA, FL 32926

Secretary

Name Role Address
SHAH, RASHMI Secretary 402 HIGH POINT DRIVE, STE 101, COCOA, FL 32926

President

Name Role Address
SHAH, SUMMIT President 402 HIGH POINT DRIVE, STE 101, COCOA, FL 32926

Vice President

Name Role Address
Shah, Monica Vice President 402 HIGH POINT DRIVE, STE 101 COCOA, FL 32926

Treasurer

Name Role Address
Shah, Monica Treasurer 402 HIGH POINT DRIVE, STE 101 COCOA, FL 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052568 CHEVRON ACTIVE 2019-04-30 2029-12-31 No data 402 HIGH POINT DR STE 101, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-15 CARDEW-LOWERS, ESQ., LORI A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 402 HIGH POINT DRIVE, STE 101, COCOA, FL 32926 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 402 HIGH POINT DRIVE, STE 101, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2010-04-01 402 HIGH POINT DRIVE, STE 101, COCOA, FL 32926 No data
MERGER 2004-09-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 500000050025

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State