Entity Name: | 4MPH PROPERTIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
4MPH PROPERTIES 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: | 01 May 2006 (19 years ago) |
Date of dissolution: | 21 Dec 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Dec 2018 (6 years ago) |
Document Number: | P06000061483 |
FEI/EIN Number |
20-4877522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1110 Brickell Avenue Suite 515, Miami, FL, 33131, US |
Mail Address: | 1110 Brickell Avenue Suite 515, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOMERSET CORPORATE SERVICES, INC. | Agent | - |
OVALLES MARIO G | Director | 1110 Brickell Avenue Suite 515, Miami, FL, 33131 |
ORTEGA HUGO | Director | 1110 Brickell Avenue Suite 515, Miami, FL, 33131 |
D'ALFONSO MARIO V | Director | 1110 Brickell Avenue Suite 515, Miami, FL, 33131 |
DIAZ MAURO L | Director | 1110 Brickell Avenue Suite 515, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-22 | 1110 Brickell Avenue Suite 515, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-22 | Somerset Corporate Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-22 | 200 Crandon Blvd. Suite 360, Key Biscayne, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2016-04-22 | 1110 Brickell Avenue Suite 515, Miami, FL 33131 | - |
CANCEL ADM DISS/REV | 2008-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-12-21 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State