Search icon

MHONE, CORP. - Florida Company Profile

Company Details

Entity Name: MHONE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MHONE, 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: 05 Apr 1990 (35 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L64096
FEI/EIN Number 650355683

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

Address: 10225 SW 87 Avenue, MIAMI, FL, 33165, US
Mail Address: 10225 SW 87 Ave., MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN-HIDALGO NICOLAS J Director 10225 S.W. 87 AVENUE, MIAMI, FL, 33176
MARTIN-HIDALGO MARIA A Director 8260 SW 114 St, MIAMI, FL, 33156
MARTIN-HIDALGO NICOLAS J Agent 10225 SW 87 Avenue, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 10225 SW 87 Avenue, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2014-02-26 10225 SW 87 Avenue, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 10225 SW 87 Avenue, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2009-03-21 MARTIN-HIDALGO, NICOLAS J -
REINSTATEMENT 1994-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2011-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State