Search icon

MAPSI FASHION INC. - Florida Company Profile

Company Details

Entity Name: MAPSI FASHION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAPSI FASHION 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: 13 Feb 1989 (36 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: K65115
FEI/EIN Number 650098585

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

Address: 2705 N.W. 5 AVENUE, MIAMI, FL, 33127
Mail Address: 2705 N.W. 5 AVENUE, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAE, EUNG CHEOL Secretary 8611 DUNDEE TERR., MIAMI LAKES, FL
BAE, EUNG CHEOL Director 8611 DUNDEE TERR., MIAMI LAKES, FL
BAE, EUNG CHEOL Agent 8611 DUNDEE TERRACE, MIAMI LAKES, FL, 33015
BAE, EUNG CHEOL President 8611 DUNDEE TERR., MIAMI LAKES, FL
BAE SHIN Treasurer 8611 DUNDEE TERR., MIAMI LAKES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1992-06-24 - -
REGISTERED AGENT ADDRESS CHANGED 1992-06-24 8611 DUNDEE TERRACE, MIAMI LAKES, FL 33015 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT NAME CHANGED 1989-03-06 BAE, EUNG CHEOL -

Documents

Name Date
ANNUAL REPORT 1995-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State