Search icon

MP LEADENHALL INC. - Florida Company Profile

Company Details

Entity Name: MP LEADENHALL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MP LEADENHALL 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: 18 Nov 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000157650
FEI/EIN Number 202012445

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

Address: 2950 SW 27TH AVE, SUITE 100, MIAMI, FL, 33133
Mail Address: 2950 SW 27TH AVE, SUITE 100, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPUANO MAURICIO R Director 2950 SW 27TH AVE, MIAMI, FL, 33133
BARED AND ASSOC., P.A. Agent 2950 SW 27TH AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-25 2950 SW 27TH AVE, SUITE 100, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2011-01-25 2950 SW 27TH AVE, SUITE 100, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-25 2950 SW 27TH AVE, 100, MIAMI, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-22
REINSTATEMENT 2011-01-25
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-02-21
Domestic Profit 2004-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State