Search icon

M&S FLORIDA GROUP, CORP - Florida Company Profile

Company Details

Entity Name: M&S FLORIDA GROUP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M&S FLORIDA GROUP, 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: 15 Nov 2011 (13 years ago)
Date of dissolution: 07 Aug 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Aug 2013 (12 years ago)
Document Number: P11000098806
FEI/EIN Number 452058084

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

Address: 9429 HARDING AVE STE 22, SURFSIDE, FL, 33154, US
Mail Address: 9429 HARDING AVE STE 22, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA JULIO MARIA Agent 3137 NE 163RD STREET, NORTH MIAMI BEACH, FL33160
SOSA LUIS MARCELO President 3137 NE 163RD STREET, NORTH MIAMI BEACH, FL33160
MEDIN NORBERTO M Secretary 3137 NE 163RD STREET, NORTH MIAMI BEACH, FL33160

Events

Event Type Filed Date Value Description
CONVERSION 2013-08-07 - CONVERSION MEMBER. RESULTING CORPORATION WAS L13000112045. CONVERSION NUMBER 300000133463
CHANGE OF PRINCIPAL ADDRESS 2013-02-11 9429 HARDING AVE STE 22, SURFSIDE, FL 33154 -
CHANGE OF MAILING ADDRESS 2013-02-11 9429 HARDING AVE STE 22, SURFSIDE, FL 33154 -

Documents

Name Date
Reg. Agent Resignation 2015-07-23
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-04-05
Domestic Profit 2011-11-15
Off/Dir Resignation 2011-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State