Search icon

MODRONO INSULATION, INC. - Florida Company Profile

Company Details

Entity Name: MODRONO INSULATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MODRONO INSULATION, 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: 10 Aug 1988 (37 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: K31224
FEI/EIN Number 650072694

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

Address: 14181 SW 143 CT., MIAMI, FL, 33186
Mail Address: 14181 SW 143 CT., MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MODRONO, LOURDES Manager 14181 SW 143 CT., MIAMI, FL, 33186
MODRONO, MANUEL A., JR Manager 14181 SW 143 CT., MIAMI, FL, 33186
MODRONO, MANUEL A., JR Agent 10055 SW 143 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2006-04-18 MODRONO INSULATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2005-04-08 14181 SW 143 CT., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2005-04-08 14181 SW 143 CT., MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-29 10055 SW 143 ST, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2007-03-16
Name Change 2006-04-18
Off/Dir Resignation 2006-04-18
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State