Search icon

MPIM GROUP INC

Company Details

Entity Name: MPIM GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000012658
FEI/EIN Number 208334600
Address: 4611 NW 74 AVENUE, Miami, FL, 33166, US
Mail Address: 4611 NW 74 AVENUE, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ DE PINERESMARTA Agent 150 OCEAN LANE DR., #3A, KEY BISCAYNE, FL, 33149

President

Name Role Address
GUTIERREZ DE PINERESMARTA President 150 OCEAN LANE DRIVE, KEY BISCAYNE, FL, 33149

Treasurer

Name Role Address
GUTIERREZ DE PINERESMARTA Treasurer 150 OCEAN LANE DRIVE, KEY BISCAYNE, FL, 33149

Director

Name Role Address
GUTIERREZ DE PINERESMARTA Director 150 OCEAN LANE DRIVE, KEY BISCAYNE, FL, 33149
GUTIERREZ DE PINERESMARIA I. Director 150 OCEAN LANE DRIVE, KEY BISCAYNE, FL, 33149
GUTIERREZ DE PINERESPILAR Director 150 OCEAN LANE DRIVE, KEY BISCAYNE, FL, 33149

Vice President

Name Role Address
GUTIERREZ DE PINERESMARIA I. Vice President 150 OCEAN LANE DRIVE, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
GUTIERREZ DE PINERESPILAR Secretary 150 OCEAN LANE DRIVE, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 4611 NW 74 AVENUE, Miami, FL 33166 No data
CHANGE OF MAILING ADDRESS 2013-04-24 4611 NW 74 AVENUE, Miami, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-03-06
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State