Search icon

SP (MPC 12, 13 & MAK), INC. - Florida Company Profile

Company Details

Entity Name: SP (MPC 12, 13 & MAK), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SP (MPC 12, 13 & MAK), 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Nov 2008 (16 years ago)
Document Number: P08000098500
FEI/EIN Number 263678546

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

Address: 1401 79TH STREET CAUSEWAY, MIAMI, FL, 33141
Mail Address: 1401 79TH STREET CAUSEWAY, MIAMI, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORTUNK SETH Secretary 1401 79TH STREET CAUSEWAY, N. BAY VILLAGE, FL, 33141
Ansin Andrew Director 1401 79TH STREET CAUSEWAY, MIAMI, FL, 33141
Ansin James Director 1401 79TH STREET CAUSEWAY, MIAMI, FL, 33141
Goggins James Exec 1401 79TH STREET CAUSEWAY, MIAMI, FL, 33141
BORTUNK SETH Agent WSVN CHANNEL 7, MIAMI, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-11 BORTUNK, SETH -
CHANGE OF PRINCIPAL ADDRESS 2010-02-15 1401 79TH STREET CAUSEWAY, MIAMI, FL 33141 -
CHANGE OF MAILING ADDRESS 2010-02-15 1401 79TH STREET CAUSEWAY, MIAMI, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State