Search icon

M.P. EDICIONES CORP. - Florida Company Profile

Company Details

Entity Name: M.P. EDICIONES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.P. EDICIONES 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: 24 Mar 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000030587
FEI/EIN Number 650995018

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

Address: 4831 NW 99 CT, MIAMI, FL, 33178
Mail Address: 4831 NW 99 CT, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY JOSE President 4831 NW 99 CT, MIAMI, FL, 33178
LEVY JOSE Secretary 4831 NW 99 CT, MIAMI, FL, 33178
LEVY JOSE Treasurer 4831 NW 99 CT, MIAMI, FL, 33178
LEVY JOSE Director 4831 NW 99 CT, MIAMI, FL, 33178
LEVY JOSE Agent 4831 NW 99 CT, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2005-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-04 4831 NW 99 CT, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2005-04-04 4831 NW 99 CT, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-04 4831 NW 99 CT, MIAMI, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000460168 ACTIVE 1000000659943 MIAMI-DADE 2015-04-03 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000823483 ACTIVE 1000000567763 MIAMI-DADE 2014-01-16 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000823491 ACTIVE 1000000567765 MIAMI-DADE 2014-01-16 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000129032 ACTIVE 1000000408714 MIAMI-DADE 2012-12-10 2033-01-16 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-01-27
REINSTATEMENT 2005-04-04
ANNUAL REPORT 2001-05-31
Domestic Profit 2000-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State