Search icon

PRECISION MEP SUPPLY INC - Florida Company Profile

Company Details

Entity Name: PRECISION MEP SUPPLY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION MEP SUPPLY 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: 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: 28 Mar 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: P05000045981
FEI/EIN Number 202577914

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

Address: 4631 sw 74 ave, MIAMI, FL, 33155, US
Mail Address: 6800 SW 40TH STREET SUITE 241, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JOHN President 6800 SW 40TH STREET SUITE 241, MIAMI, FL, 33155
HERNANDEZ JOHN Director 6800 SW 40TH STREET SUITE 241, MIAMI, FL, 33155
HERNANDEZ MARISOL Vice President 6800 SW 40TH STREET SUITE 241, MIAMI, FL, 33155
HERNANDEZ MARISOL Treasurer 6800 SW 40TH STREET SUITE 241, MIAMI, FL, 33155
HERNANDEZ MARISOL Director 6800 SW 40TH STREET SUITE 241, MIAMI, FL, 33155
HERNANDEZ John Agent 6800 SW 40TH STREET SUITE 241, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000108728 CARPORT MOTORS AUTO SALES EXPIRED 2019-10-05 2024-12-31 - 6800 SW 40 ST #241, MIAMI, FL, 33155
G12000089972 CARPORT MOTORS EXPIRED 2012-09-13 2017-12-31 - 6800 SW 40TH STREET, SUITE 241, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-01-26 PRECISION MEP SUPPLY INC -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 4631 sw 74 ave, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2016-04-30 HERNANDEZ, John -
AMENDMENT 2005-05-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000366947 TERMINATED 1000000594630 MIAMI-DADE 2014-03-17 2034-03-21 $ 4,463.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
Name Change 2023-01-26
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State