Search icon

MW CORPORATION USA INC. - Florida Company Profile

Company Details

Entity Name: MW CORPORATION USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MW CORPORATION USA 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: 13 Nov 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000093542
FEI/EIN Number 980640868

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

Address: 36 NE 1ST STREET, SUITE #1009, MIAMI, FL, 33132, US
Mail Address: 36 NE 1ST STREET, SUITE #1009, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAHNON MOISES Director 36 NE 1ST STREET - SUITE #1009, MIAMI, FL, 33132
WAHNON MOISES President 36 NE 1ST STREET - SUITE #1009, MIAMI, FL, 33132
Feuerman Jonathan Agent 1 S.E. 3rd Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-01-07 Feuerman, Jonathan -
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 1 S.E. 3rd Avenue, Suite 2950, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 36 NE 1ST STREET, SUITE #1009, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2014-03-26 36 NE 1ST STREET, SUITE #1009, MIAMI, FL 33132 -
REINSTATEMENT 2011-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000711473 ACTIVE 1000000800353 DADE 2018-10-12 2038-10-24 $ 4,347.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-04-12
REINSTATEMENT 2011-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State