Search icon

MP FINISHING CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: MP FINISHING CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MP FINISHING CONCRETE, INC. 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: 07 Nov 2000 (25 years ago)
Date of dissolution: 02 Nov 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2010 (15 years ago)
Document Number: P00000104355
FEI/EIN Number 651053737

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

Address: 1582 N.E 175 STREET, NORTH MIAMI BEACH, FL, 33162
Mail Address: 1582 N.E 175 STREET, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOQUICA EVIDALIA President 1582 NE 175 ST, NORTH MIAMI BEACH, FL, 33162
TOQUICA EVIDALIA Director 1582 NE 175 ST, NORTH MIAMI BEACH, FL, 33162
MARTIN LUIS V Agent 1582 NE 175 STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-11-02 - -
AMENDMENT 2010-03-16 - -
AMENDMENT 2004-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-02 1582 N.E 175 STREET, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2002-05-02 1582 N.E 175 STREET, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
Voluntary Dissolution 2010-11-02
Amendment 2010-03-16
ANNUAL REPORT 2010-01-19
Dom/For AR 2009-05-18
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-16
Amendment 2004-08-26
ANNUAL REPORT 2004-04-09

Date of last update: 02 May 2025

Sources: Florida Department of State