Search icon

M N C P, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: M N C P, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 2004 (21 years ago)
Date of dissolution: 09 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2017 (8 years ago)
Document Number: P04000114044
FEI/EIN Number 201454517
Address: 16988 SW 141 CT, MIAMI, FL, 33177
Mail Address: 16988 SW 141 CT, MIAMI, FL, 33177
ZIP code: 33177
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUEZ MANUEL Treasurer 16988 SW 141 CT, MIAMI, FL, 33177
Del Rosario Marilin Agent 16988 SW 141 Ct, MIAMI, FL, 33177
NUEZ MANUEL President 16988 SW 141 CT, MIAMI, FL, 33177
NUEZ MANUEL Vice President 16988 SW 141 CT, MIAMI, FL, 33177
Dominguez Alberto A mana 356 East 42 street, Hialeah, FL, 33013

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-31 16988 SW 141 Ct, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2016-05-31 Del Rosario, Marilin -
CHANGE OF PRINCIPAL ADDRESS 2005-11-14 16988 SW 141 CT, MIAMI, FL 33177 -
REINSTATEMENT 2005-11-14 - -
CHANGE OF MAILING ADDRESS 2005-11-14 16988 SW 141 CT, MIAMI, FL 33177 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000081711 LAPSED 16-102-D5 LEON 2017-12-08 2023-02-28 $3,741.36 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J12000271117 ACTIVE 1000000262475 DADE 2012-04-05 2032-04-11 $ 366.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-01-14
Type:
Planned
Address:
4032 SW 137TH AVE, MIAMI, FL, 33175
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-10-07
Type:
Planned
Address:
SW 184 ST & SW 154 AVE, MIAMI, FL, 33187
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-12-06
Type:
Planned
Address:
NW 17 WAY & FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33316
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 254-1446
Add Date:
2009-06-08
Operation Classification:
BUSINESS
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State