Search icon

MULTI CONTAINERS USA, INC. - Florida Company Profile

Company Details

Entity Name: MULTI CONTAINERS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MULTI CONTAINERS USA, 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: 14 Sep 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P01000090579
FEI/EIN Number 651141625

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

Address: 3323 NW 116TH ST, MIAMI, FL, 33167
Mail Address: 3323 NW 116TH ST, MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MANUEL I President 3323 NW 116TH STREET, MIAMI, FL, 33167
MENA ERITT V Vice President 3323 NW 116TH ST, MIAMI, FL, 33167
DUNKLEY LINDSAY Agent 141100 PALMETTO FRONTAGE RD, MIAMI LAKES, FL., FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2013-10-14 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-24 141100 PALMETTO FRONTAGE RD, SUIT 201,, MIAMI LAKES, FL., FL 33016 -
REGISTERED AGENT NAME CHANGED 2010-02-24 DUNKLEY, LINDSAY -
AMENDMENT 2009-05-27 - -
AMENDMENT 2006-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-21 3323 NW 116TH ST, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2006-03-21 3323 NW 116TH ST, MIAMI, FL 33167 -
NAME CHANGE AMENDMENT 2004-02-24 MULTI CONTAINERS USA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000070796 TERMINATED 1000000049744 25630 2579 2007-05-18 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000310440 TERMINATED 1000000049744 25630 2579 2007-05-18 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J03000282659 TERMINATED 03-04859 CA 10 CIRCUIT, MIAMI-DADE COUNTY, FL 2003-10-09 2008-10-17 $9,079.91 BRIT CORP., 1236 WATSON AVENUE, YPSILANTI, MI 48198

Documents

Name Date
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-14
Amendment 2013-10-14
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-02-24
Amendment 2009-05-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State