Search icon

MARKET SUPPLY INTERNATIONAL, INC - Florida Company Profile

Company Details

Entity Name: MARKET SUPPLY INTERNATIONAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARKET SUPPLY 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: 29 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2023 (2 years ago)
Document Number: P11000031009
FEI/EIN Number 452846812

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

Address: 2634 NW 97 AVE, DORAL, FL, 33172, US
Mail Address: 2634 NW 97 AVE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUERCIA C GIUSEPPE M Director 2634 NW 97 AVE, DORAL, FL, 33172
AUDE ADELA L Vice President 2634 NW 97 AVE, DORAL, FL, 33172
AUDE ADELA L Agent 2634 NW 97 AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-02 2634 NW 97 AVE, DORAL, FL 33172 -
AMENDMENT 2023-08-02 - -
REGISTERED AGENT NAME CHANGED 2023-08-02 AUDE, ADELA L -
CHANGE OF PRINCIPAL ADDRESS 2023-07-25 2634 NW 97 AVE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-07-25 2634 NW 97 AVE, DORAL, FL 33172 -
AMENDMENT 2021-09-02 - -
AMENDMENT 2021-08-27 - -
REINSTATEMENT 2021-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2011-08-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-25
Amendment 2023-08-02
AMENDED ANNUAL REPORT 2023-07-25
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-11
AMENDED ANNUAL REPORT 2021-11-29
Amendment 2021-09-02
Amendment 2021-08-27
AMENDED ANNUAL REPORT 2021-08-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State