Search icon

MB INSPECTIONS & REAL ESTATE SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: MB INSPECTIONS & REAL ESTATE SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MB INSPECTIONS & REAL ESTATE SERVICES 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: 19 Jan 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000009700
FEI/EIN Number 204137891

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

Address: 14 NE 1st Ave, MIAMI, FL, 33132, US
Mail Address: PO BOX 371101, MIAMI, FL, 33137, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ BONIFACIO President 14 NE 1st Ave, MIAMI, FL, 33132
LOPEZ BONIFACIO Agent 14 NE 1st Ave., MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000052386 NATIONAL INSPECTIONS GROUP EXPIRED 2015-05-28 2020-12-31 - PO BOX 371101, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2015-04-20 MB INSPECTIONS & REAL ESTATE SERVICES CORP. -
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 14 NE 1st Ave, 2nd Floor, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2015-01-28 14 NE 1st Ave, 2nd Floor, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 14 NE 1st Ave., 2nd Floor, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2009-04-21 LOPEZ, BONIFACIO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000348600 TERMINATED 1000000268774 BROWARD 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-02-23
Name Change 2015-04-20
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State