Search icon

MB SUPPLY SOLUTIONS, INC - Florida Company Profile

Company Details

Entity Name: MB SUPPLY SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MB SUPPLY SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Oct 2006 (19 years ago)
Document Number: P06000135700
FEI/EIN Number 201842869

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

Address: 10805 NW 89TH TER, MIAMI, FL, 33178, US
Mail Address: 10805 NW 89TH TER, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORGES MARCO A President 10805 NW 89TH TER APT #211, DORAL, FL, 33178
AGREDA DEICE Vice President 8999 NW 107 CT APT#111, DORAL, FL, 33178
GONZALEZ ISRAEL Treasurer 2499 SW 34TH AVE, MIAMI, FL, 33145
AGREDA DEICE Agent 8999 NW107 CT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 10805 NW 89TH TER, UNIT # 211, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-03-07 10805 NW 89TH TER, UNIT # 211, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-03-17 AGREDA, DEICE -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 8999 NW107 CT, APT. # 111, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-18
AMENDED ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State