Search icon

M.P. MANAGEMENT CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: M.P. MANAGEMENT CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.P. MANAGEMENT CONSULTING, 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: 29 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000092648
FEI/EIN Number 203083276

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

Address: 2400 SW 3rd AVE, MIAMI, FL, 33129, US
Mail Address: 2400 SW 3rd Ave., MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Marta M Officer 2400 SW 3rd Ave., MIAMI, FL, 33129
Perez Misael President 2400 SW 3rd Ave., MIAMI, FL, 33129
Perez Marta M Director 2400 SW 3rd AVE, MIAMI, FL, 33129
Perez Misael Agent 2400 SW 3rd Ave., MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-04 2400 SW 3rd AVE, 101, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-11 2400 SW 3rd Ave., 101, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2014-09-11 2400 SW 3rd AVE, 101, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2014-09-11 Perez, Misael -
REINSTATEMENT 2014-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2010-07-01 - -
CANCEL ADM DISS/REV 2010-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000735510 LAPSED 11-43301 CA 11 CIR CT 11TH JUD CIR 2014-06-02 2020-07-07 $90,036.45 CARLOS CASTRO, 2790 SUMMERFIELD ST, DELTONA, FL 32738

Documents

Name Date
ANNUAL REPORT 2020-07-04
ANNUAL REPORT 2019-02-25
AMENDED ANNUAL REPORT 2018-11-16
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-20
AMENDED ANNUAL REPORT 2014-09-11
AMENDED ANNUAL REPORT 2014-08-25
ANNUAL REPORT 2012-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State