Entity Name: | MP & ASSOCIATES INSURANCE ADJUSTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MP & ASSOCIATES INSURANCE ADJUSTERS, 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: | 28 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2022 (3 years ago) |
Document Number: | P03000023575 |
FEI/EIN Number |
270056808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13727 SW 152ND ST, MIAMI, FL, 33177, US |
Mail Address: | 13727 SW 152ND ST, #299, MIAMI, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diez Christa | President | 13727 SW 152ND ST, MIAMI, FL, 33177 |
SHILEY JOHN G | Agent | 7875 BIRD ROAD STE 221, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 13727 SW 152ND ST, #299, MIAMI, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2018-09-19 | 13727 SW 152ND ST, #299, MIAMI, FL 33177 | - |
CANCEL ADM DISS/REV | 2006-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000582308 | TERMINATED | 1000000906821 | DADE | 2021-11-08 | 2031-11-10 | $ 1,817.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7217777005 | 2020-04-07 | 0455 | PPP | 13727 SW 152 ST, MIAMI, FL, 33177-1106 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State