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