Search icon

MISCELLANEOUS PRODUCTS, CORP. - Florida Company Profile

Company Details

Entity Name: MISCELLANEOUS PRODUCTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MISCELLANEOUS PRODUCTS, CORP. 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: 30 Mar 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000054906
FEI/EIN Number 562450327

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

Mail Address: 221 S.W. 22ND AVENUE, SUITE 257, MIAMI, FL, 33135
Address: 7392 NW 35 TERRACE, SUITE 204, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ YADIRA President 12445 S.W. 10 TERR, MIAMI, FL, 33184
FERNANDEZ YADIRA Director 12445 S.W. 10 TERR, MIAMI, FL, 33184
STEVENSON ALMA ROSA Secretary 8971 S.W. 72ND ST. APT. 133, MIAMI, FL, 33173
STEVENSON ALMA ROSA Treasurer 8971 S.W. 72ND ST. APT. 133, MIAMI, FL, 33173
STEVENSON ALMA ROSA Director 8971 S.W. 72ND ST. APT. 133, MIAMI, FL, 33173
STENVENSON CARLOS Vice President 8971 SUNSET DRIVE APT133, MIAMI, FL, 33173
FERNANDEZ YADIRA Agent 221 S.W. 22ND AVENUE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-07 7392 NW 35 TERRACE, SUITE 204, MIAMI, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2005-02-07
Domestic Profit 2004-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State