Search icon

MR. SOUND, CORP. - Florida Company Profile

Company Details

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

MR. SOUND, 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: 14 Jun 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000059631
FEI/EIN Number 651113414

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

Address: 2734 W 84 ST, HIALEAH, FL, 33016
Mail Address: 2734 W 84 ST, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS DEVIS J President 2724 W 84 ST, HIALEAH, FL, 33016
VARGAS DEVIS J Agent 2724 W 84 ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-05 2734 W 84 ST, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2007-04-05 2734 W 84 ST, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-05 2724 W 84 ST, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2006-09-20 VARGAS, DEVIS J -
AMENDMENT 2006-09-20 - -
AMENDMENT 2006-03-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000546314 LAPSED 08-39820 CC 23 MIAMI-DADE COUNTY COURT 2010-04-20 2015-04-29 $9,966.08 MOUNT VERNON FIRE INS COM C/O YATES AND SCHILLER P.A., 1489 W. PALMETTO PARK ROAD, SUITE 405, BOCA RATON, FL 33486

Documents

Name Date
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-04-05
Amendment 2006-09-20
ANNUAL REPORT 2006-05-01
Amendment 2006-03-28
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-06-04
Domestic Profit 2001-06-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State