Search icon

MP MOBILE PHONES CORP - Florida Company Profile

Company Details

Entity Name: MP MOBILE PHONES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MP MOBILE PHONES 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: 04 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P11000022348
FEI/EIN Number 275545685

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

Address: 1171 W 35 ST., HIALEAH, FL, 33012
Mail Address: 1171 W 35 ST., HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIDALGO PEDRO L President 1171 W 35 ST, HIALEAH, FL, 33012
HIDALGO PEDRO L Agent 1171 W 35 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-02-06 HIDALGO, PEDRO L -
REGISTERED AGENT ADDRESS CHANGED 2012-02-06 1171 W 35 ST, HIALEAH, FL 33012 -
AMENDMENT 2011-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 1171 W 35 ST., HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2011-03-15 1171 W 35 ST., HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000605179 TERMINATED 1000000614267 MIAMI-DADE 2014-05-01 2034-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000605187 TERMINATED 1000000614268 MIAMI-DADE 2014-05-01 2034-05-09 $ 588.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001835306 TERMINATED 1000000564377 MIAMI-DADE 2013-12-12 2033-12-26 $ 300.00 STATE OF FLORIDA0073742
J13001835314 TERMINATED 1000000564378 MIAMI-DADE 2013-12-12 2033-12-26 $ 641.27 STATE OF FLORIDA0022348

Documents

Name Date
ANNUAL REPORT 2012-02-06
Amendment 2011-03-25
AC 2011-03-15
Domestic Profit 2011-03-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State