Search icon

MPA INSPECTIONS, INC.

Company Details

Entity Name: MPA INSPECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 2005 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P05000120851
FEI/EIN Number 203389163
Address: 2872 SW 69th Avenue, MIAMI, FL, 33155, US
Mail Address: 2872 SW 69th Avenue, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ MILDRED Agent 2872 SW 69th Avenue, MIAMI, FL, 33155

President

Name Role Address
PEREZ MILDRED President 2872 SW 69th Avenue, MIAMI, FL, 33155

Director

Name Role Address
PEREZ MILDRED Director 2872 SW 69th Avenue, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000064216 DMR CONSTRUCTION EXPIRED 2010-07-12 2015-12-31 No data 850 NORTH MIAMI AVENUE APT W1702, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-13 2872 SW 69th Avenue, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2014-04-13 2872 SW 69th Avenue, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-13 2872 SW 69th Avenue, MIAMI, FL 33155 No data
AMENDMENT 2010-08-30 No data No data
AMENDMENT 2010-07-14 No data No data
REGISTERED AGENT NAME CHANGED 2006-06-19 PEREZ, MILDRED No data

Documents

Name Date
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-19
Amendment 2010-08-30
Amendment 2010-07-14
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State