Entity Name: | M. P. S. OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M. P. S. OF MIAMI, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Aug 2002 (23 years ago) |
Document Number: | P02000087689 |
FEI/EIN Number |
223865236
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8191 NW 91 TER, MEDLEY, FL, 33166, US |
Mail Address: | 8191 NW 91 TER, MEDLEY, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASSANET MAGDIEL | President | 8191 NW 91 TER, MEDLEY, FL, 33166 |
MASSANET MAYKEL | Vice President | 8191 NW 91 TER, MEDLEY, FL, 33166 |
MASSANET MAYKEL | Agent | 8191 NW 91 TER, MEDLEY, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-19 | 8191 NW 91 TER, SUITE 5A, MEDLEY, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2022-03-19 | 8191 NW 91 TER, SUITE 5A, MEDLEY, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-19 | 8191 NW 91 TER, SUITE 5A, MEDLEY, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2004-02-09 | MASSANET, MAYKEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State