Search icon

MEBERLYN CUSTOMS SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: MEBERLYN CUSTOMS SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEBERLYN CUSTOMS SERVICES 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: 12 Nov 2008 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P08000100870
FEI/EIN Number 263733145

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

Address: 2051 NW 112 AV., SWEETWATER, FL, 33172, US
Mail Address: 2051 NW 112 AV., SWEETWATER, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITO EDUARD M President 8911 NW 178 LN, MIAMI GARDENS, FL, 33018
BRITO EDUARD M Agent 2051 NW 112 AV., SWEETWATER, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 2051 NW 112 AV., UNIT 118, SWEETWATER, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 2051 NW 112 AV., UNIT 118, SWEETWATER, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-06-22 2051 NW 112 AV., UNIT 118, SWEETWATER, FL 33172 -
AMENDMENT 2017-06-30 - -
AMENDMENT 2016-10-10 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000861814 LAPSED 1000000625294 MIAMI-DADE 2014-05-14 2024-08-01 $ 371.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-30
Amendment 2017-06-30
ANNUAL REPORT 2017-04-27
Amendment 2016-10-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-08-25
REINSTATEMENT 2013-10-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State