Entity Name: | MNL INDUSTRIAL SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MNL INDUSTRIAL SUPPLIES, 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: | 31 May 2007 (18 years ago) |
Date of dissolution: | 01 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2024 (a year ago) |
Document Number: | P07000064652 |
FEI/EIN Number |
392056814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4420 NW 74 AVE, MIAMI, FL, 33166 |
Mail Address: | 4420 NW 74 AVE, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOUEL LUIS E | President | 4420 NW 74 AVE, MIAMI, FL, 33166 |
NOUEL LUIS E | Chief Executive Officer | 4420 NW 74 AVE, MIAMI, FL, 33166 |
NOUEL LUIS E | Agent | 4420 NW 74 AVE, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-20 | 4420 NW 74 AVE, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2009-08-20 | 4420 NW 74 AVE, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-20 | 4420 NW 74 AVE, MIAMI, FL 33166 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-01 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State