Search icon

MPI BRAKE CORP USA

Company Details

Entity Name: MPI BRAKE CORP USA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jul 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000066305
FEI/EIN Number APPLIED FOR
Address: 16625 SW 44th St., Miami, FL, 33185, US
Mail Address: 16625 SW 44th St., Miami, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SALAZAR MOURE HENRY J Agent 16625 SW 44th St., Miami, FL, 33185

President

Name Role Address
SALAZAR MOURE HENRY J President 16625 SW 44th St., Miami, FL, 33185

Director

Name Role Address
SALAZAR MOURE HENRY J Director 16625 SW 44th St., Miami, FL, 33185

Secretary

Name Role Address
SALAZAR MOURE HENRY J Secretary 16625 SW 44th St., Miami, FL, 33185

Treasurer

Name Role Address
SALAZAR MOURE HENRY J Treasurer 16625 SW 44th St., Miami, FL, 33185

Vice President

Name Role Address
SANCHEZ HEREDIA MARIA A Vice President 16625 SW 44th St., Miami, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000074496 MPI CORP USA EXPIRED 2011-07-26 2016-12-31 No data 1330 NW 84TH AVE, EL DORAL, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 16625 SW 44th St., Miami, FL 33185 No data
CHANGE OF MAILING ADDRESS 2015-03-20 16625 SW 44th St., Miami, FL 33185 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 16625 SW 44th St., Miami, FL 33185 No data
REGISTERED AGENT NAME CHANGED 2013-04-17 SALAZAR MOURE, HENRY J. No data

Documents

Name Date
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-04
Domestic Profit 2011-07-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State