Search icon

MNL INDUSTRIAL SUPPLIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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