Search icon

MULTIPLY INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: MULTIPLY INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MULTIPLY INTERNATIONAL 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: 19 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: P09000053779
FEI/EIN Number 270410957

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

Address: 150 SE 2nd Avenue Suite 203, MIAMI, FL, 33131, US
Mail Address: 150 SE 2nd Avenue Suite 203, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHA ANDERSON Director 150 SE 2nd Avenue Suite 203, MIAMI, FL, 33131
ROCHA ANDERSON President 150 SE 2nd Avenue Suite 203, MIAMI, FL, 33131
ROCHA MONICA Director 150 SE 2nd Avenue Suite 203, MIAMI, FL, 33131
ROCHA MONICA President 150 SE 2nd Avenue Suite 203, MIAMI, FL, 33131
Rocha Anderson Agent 150 SE 2nd Avenue Suite 203, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000051325 MARKETINFO INC EXPIRED 2013-06-03 2018-12-31 - 150 SE 2ND AVENUE, SUITE 913, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-03 150 SE 2nd Avenue Suite 203, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-10-03 150 SE 2nd Avenue Suite 203, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-10-03 Rocha, Anderson -
REGISTERED AGENT ADDRESS CHANGED 2019-10-03 150 SE 2nd Avenue Suite 203, Miami, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State