Search icon

MS ELECTRONIC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MS ELECTRONIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MS ELECTRONIC SERVICES, 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: 10 Jun 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000056901
FEI/EIN Number 262789575

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

Address: 522 SW 101 PL, MIAMI, FL, 33174, US
Mail Address: 522 SW 101 PL, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ALAIN Director 522 SW 101 PL, MIAMI, FL, 33174
DIAZ ALAIN President 522 SW 101 PL, MIAMI, FL, 33174
DIAZ ALAIN Agent 522 SW 101 PL, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-24 522 SW 101 PL, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2015-07-24 522 SW 101 PL, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2015-07-24 DIAZ, ALAIN -
REGISTERED AGENT ADDRESS CHANGED 2015-07-24 522 SW 101 PL, MIAMI, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-07-24
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-04-07

Date of last update: 01 May 2025

Sources: Florida Department of State