Search icon

M.C.P. FAMILY INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: M.C.P. FAMILY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.C.P. FAMILY INVESTMENTS, 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: 03 Oct 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Dec 2005 (19 years ago)
Document Number: P03000109043
FEI/EIN Number 20-0271722

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

Address: 6860 NW 75TH ST., MEDLEY, FL, 33166
Mail Address: 6860 NW 75TH ST., MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINO MARIO President 6860 NW 75TH ST., MEDLEY, FL, 33166
PINO MARIO Director 6860 NW 75TH ST., MEDLEY, FL, 33166
PINO CIRA Director 6860 NW 75TH ST., MEDLEY, FL, 33166
PINO JORGE Vice President 6860 NW 75TH ST, MIAMI, FL, 33166
TOTAL TAXES PLUS CORP Agent -
BLANCO MERCY M Director 6860 NW 75 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 13273 Great Plains Dr, RIVERVIEW, FL 33579 -
REGISTERED AGENT NAME CHANGED 2019-04-30 TOTAL TAXES PLUS CORP -
CHANGE OF MAILING ADDRESS 2017-05-01 6860 NW 75TH ST., MEDLEY, FL 33166 -
CANCEL ADM DISS/REV 2005-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State