Search icon

M. P. INTERNATIONAL CORPORATION

Company Details

Entity Name: M. P. INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Dec 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 1995 (29 years ago)
Document Number: M63382
FEI/EIN Number 65-0016145
Address: 6515 SAN VICENTE STREET, CORAL GABLES, FL 33146
Mail Address: 6515 SAN VICENTE STREET, CORAL GABLES, FL 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Mendez , Joaquin O Agent 6515 SAN VICENTE ST., CORAL GABLES, FL 33146

President

Name Role Address
MENDEZ, JOAQUIN O President 6515 SAN VICENTE ST., CORAL GABLES, FL 33146

Secretary

Name Role Address
MENDEZ, JOAQUIN O Secretary 6515 SAN VICENTE ST., CORAL GABLES, FL 33146

Vice President

Name Role Address
MANUEL FRAGA JR. Vice President 6515 SAN VICENTE ST., CORAL GABLES, FL 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91232000099 CORAL GABLES REALTY ACTIVE 1991-08-20 2026-12-31 No data 6515 SAN VICENTE STREET, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-11 Mendez , Joaquin O No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 6515 SAN VICENTE ST., CORAL GABLES, FL 33146 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 6515 SAN VICENTE STREET, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2008-04-15 6515 SAN VICENTE STREET, CORAL GABLES, FL 33146 No data
REINSTATEMENT 1995-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State