Search icon

M & B INTERNATIONAL TRADING CORP. - Florida Company Profile

Company Details

Entity Name: M & B INTERNATIONAL TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & B INTERNATIONAL TRADING CORP. 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: 19 Jan 1990 (35 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: L43496
FEI/EIN Number 592992369

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

Address: 5888 W. 20TH AVENUE, HIALEAH, FL, 33016
Mail Address: 6135 W. 21 COURT, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECHER MARCOS President 6135 W. 21ST COURT, HIALEAH, FL, 33016
BECHER MARCOS Director 6135 W. 21ST COURT, HIALEAH, FL, 33016
POMERANIEC BERNARDO Secretary 6135 W. 21ST COURT, HIALEAH, FL, 33016
POMERANIEC BERNARDO Director 6135 W. 21ST COURT, HIALEAH, FL, 33016
POMERANIEC BERNARDO Agent 6135 W. 21ST COURT, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1998-12-11 6135 W. 21ST COURT, HIALEAH, FL 33016 -
REINSTATEMENT 1998-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 1998-12-11 5888 W. 20TH AVENUE, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 1998-12-11 5888 W. 20TH AVENUE, HIALEAH, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000695902 ACTIVE 1000000725025 DADE 2016-10-24 2026-10-26 $ 5,437.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001015339 LAPSED 1000000461646 MIAMI-DADE 2013-05-23 2023-05-29 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000614377 ACTIVE 1000000173652 DADE 2010-05-19 2030-05-26 $ 2,260.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J02000113641 LAPSED 01020500051 20234 04875 2002-03-01 2022-03-20 $ 24,649.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-02-15
REINSTATEMENT 1998-12-11
ANNUAL REPORT 1997-07-29
REINSTATEMENT 1997-01-17
ANNUAL REPORT 1995-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State