Search icon

M.N.M REAL INVESTMENT CORP. - Florida Company Profile

Company Details

Entity Name: M.N.M REAL INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.N.M REAL INVESTMENT CORP. 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: 10 Oct 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000138074
FEI/EIN Number 203609117

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

Address: 14004 SIERRA VISTA DR., ORLANDO, FL, 32837
Mail Address: 14004 SIERRA VISTA DR., ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIAS MIGUEL A President 14004 SIERRA VISTA DR., ORLANDO, FL, 32837
FRIAS NORMA F Vice President 14004 SIERRA VISTA DR., ORLANDO, FL, 32837
FRIAS MIGUEL A Agent 13526 VILLAGE PARK DR., ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-06-11 - -
REGISTERED AGENT ADDRESS CHANGED 2008-06-11 13526 VILLAGE PARK DR., STE 226, ORLANDO, FL 32837 -
AMENDMENT 2006-11-13 - -
AMENDMENT 2006-07-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000144237 TERMINATED 1000000092993 9770 2734 2008-10-06 2029-01-22 $ 16,345.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000381542 TERMINATED 1000000092993 9770 2734 2008-10-06 2028-11-06 $ 16,159.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000407404 TERMINATED 1000000092993 9770 2734 2008-10-06 2028-11-19 $ 16,159.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000380336 ACTIVE 1000000092993 9770 2734 2008-10-06 2029-01-28 $ 16,345.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000221334 LAPSED 08-CC-287 COUNTY COURT, ORANGE COUNTY 2008-05-06 2013-07-08 $9474.04 SYSCO FOOD SERVICES OF CENTRAL FLORIDA, INC., 200 WEST STORY ROAD, OCOEE, FL 34761
J08000076969 ACTIVE 1000000072700 9600 1573 2008-02-14 2028-03-05 $ 14,839.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
Amendment 2008-06-11
Off/Dir Resignation 2008-06-11
Reg. Agent Change 2008-06-11
ANNUAL REPORT 2007-04-07
Amendment 2006-11-13
Amendment 2006-07-06
ANNUAL REPORT 2006-03-07
Domestic Profit 2005-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State