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 |
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 |
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. | - |
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 |
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