Entity Name: | MUNICIPAL PRESS AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 03 Apr 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N07000003434 |
FEI/EIN Number |
208893952
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4610 NW 7 ST, MIAMI, FL, 33126 |
Mail Address: | 4610 NW 7 ST, MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALZUGARAY MANUEL MMD | President | 2340 CORAL WAY, MIAMI, FL, 33145 |
RIQUENES MONTERO EDDY LIC | Secretary | 5910 SW 10 STREET, MIAMI, FL, 33144 |
Dominguez Ramon Dr. | Vice President | 432 NW 23 Place, MIAMI, FL, 33125 |
Garrido Gustavo NMD | Treasurer | 6055 SW 29 Street, MIAMI, FL, 33155 |
ECHEVARRIA MARIO L | Agent | 4610 NW 7 ST, MIAMI, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000128220 | INTER-CUBA PRESS AGENCY | EXPIRED | 2009-06-29 | 2014-12-31 | - | 4610 NW 7 STREET, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | ECHEVARRIA, MARIO L | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-27 | 4610 NW 7 ST, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2010-04-27 | 4610 NW 7 ST, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-27 | 4610 NW 7 ST, MIAMI, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State