Search icon

MANUFACTURER REPS. CORP. - Florida Company Profile

Company Details

Entity Name: MANUFACTURER REPS. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANUFACTURER REPS. CORP. 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 Sep 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000083391
FEI/EIN Number 263338957

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

Address: 9869 NW 79 AVENUE, MAIMI, FL, 33016, US
Mail Address: 9869 NW 79 AVENUE, MAIMI, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER JORGE F President 9869 NW 79 AVENUE, MIAMI, FL, 33016
SCHNEIDER JORGE F Director 9869 NW 79 AVENUE, MIAMI, FL, 33016
SCHNEIDER MIGUEL Vice President 9869 NW 79 AVENUE, MIAMI, FL, 33016
SCHNEIDER MIGUEL Director 9869 NW 79 AVENUE, MIAMI, FL, 33016
SCHNEIDER JORGE F Agent 9869 NW 79 AVENUE, MIAMI, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08255900229 NAPCO INTERNATIONAL EXPIRED 2008-09-11 2013-12-31 - 9869 NW 79 AVE, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-18
Domestic Profit 2008-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State