Search icon

M.R. 507 CORPORATION - Florida Company Profile

Company Details

Entity Name: M.R. 507 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.R. 507 CORPORATION 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: 02 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 May 2016 (9 years ago)
Document Number: P05000036740
FEI/EIN Number 202664267

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

Address: 18683 COLLINS AVENUE, UNIT 507, SUNNY ISLES BEACH, FL, 33160
Mail Address: 18683 Collins Avenue, Unit 507, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
KROESSNER KNUT President 18683 COLLINS AVE, UNIT 507, SUNNY ISLES BEACH, FL, 33160
BEAR SANZ MAXIMINO Vice President 18683 COLLINS AVE, UNIT 507, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 7901 4th St N STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-05-11 Registered Agents Inc -
REINSTATEMENT 2016-05-26 - -
CHANGE OF MAILING ADDRESS 2016-05-26 18683 COLLINS AVENUE, UNIT 507, SUNNY ISLES BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000233286 ACTIVE 2023-017804-CA-01 MIAMI DADE CIRCUIT COURT 2024-01-04 2029-04-25 $338,659.16 MAXIMINO GERARDO BEAR SANZ, BLVD EUROPA 10, HIGH TOWERS, 1902, SAN ANDRES CHOLULA, PUEBLA, MEXICO 72830

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
AMENDED ANNUAL REPORT 2017-06-07
ANNUAL REPORT 2017-04-18
REINSTATEMENT 2016-05-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State