Search icon

MUNOZ ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: MUNOZ ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUNOZ ENTERPRISES 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: 18 Mar 2002 (23 years ago)
Date of dissolution: 27 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Nov 2018 (6 years ago)
Document Number: P02000029213
FEI/EIN Number 900059832

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

Address: 17307 SW 115 AVE., MIAMI, FL, 33157, US
Mail Address: 17307 SW 115 AVE., MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ JOSE President 17307 SW 115 AVE., MIAMI, FL, 33157
MUNOZ JOSE Agent 17307 SW 115 AVE., MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 MUNOZ, JOSE -
CHANGE OF PRINCIPAL ADDRESS 2007-05-09 17307 SW 115 AVE., MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2007-05-09 17307 SW 115 AVE., MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-09 17307 SW 115 AVE., MIAMI, FL 33157 -
CANCEL ADM DISS/REV 2004-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Voluntary Dissolution 2018-11-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State