Search icon

M P I PRODUCTS, INC.

Company Details

Entity Name: M P I PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Oct 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000139389
FEI/EIN Number 11-3728480
Address: 800 WEST AVE # 538, MIAMI BEACH, FL 33139
Mail Address: 800 WEST AVE # 538, MIAMI BEACH, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SERVAT, MARIA Agent 800 WEST AVE # 538, MIAMI BEACH, FL 33139

President

Name Role Address
SERVAT, MARIA President 800 WEST AVE # 538, MIAMI BEACH, FL 33139

Director

Name Role Address
SERVAT, MARIA Director 800 WEST AVE # 538, MIAMI BEACH, FL 33139
MARTIN, ESTHER Director 13605 SW 109 TERRACE, MIAMI, FL 33186

Secretary

Name Role Address
MARTIN, ESTHER Secretary 13605 SW 109 TERRACE, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 800 WEST AVE # 538, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2007-04-26 800 WEST AVE # 538, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 800 WEST AVE # 538, MIAMI BEACH, FL 33139 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900009962 LAPSED 0709936COSO62 BROWARD CTY CRT 2008-05-28 2013-06-09 $4000.00 HARRY P STAMPLER INC, 2080C TIGER TAIL BLVD, DANIA BEACH, FL 33004

Documents

Name Date
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-22
Domestic Profit 2004-10-07

Date of last update: 29 Jan 2025

Sources: Florida Department of State