Search icon

MNR CONSULTING INC. - Florida Company Profile

Company Details

Entity Name: MNR CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MNR CONSULTING 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: 26 Feb 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000023167
FEI/EIN Number 450514362

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

Address: 33 VENETIAN WAY #85F, MIAMI BEACH, FL, 33139, US
Mail Address: POST OFFICE BOX 402012, MIAMI BEACH, FL, 33140, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBEN MARC President 33 VENETIAN WAY #85F, MIAMI BEACH, FL, 33139
LEGALCORP SOLUTIONS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-28 LEGALCORP SOLUTIONS, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2013-05-20 MNR CONSULTING INC. -
CHANGE OF PRINCIPAL ADDRESS 2013-05-20 33 VENETIAN WAY #85F, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2013-05-20 33 VENETIAN WAY #85F, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2011-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Reg. Agent Resignation 2023-02-22
Name Change 2013-05-20
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-12-13
REINSTATEMENT 2011-12-08
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State