Search icon

MP TRUCKING ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: MP TRUCKING ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MP TRUCKING ENTERPRISES 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: 07 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000043384
FEI/EIN Number 26-4136874

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

Address: 5570 SW 3 ST, MIAMI, FL, 33134, US
Mail Address: 5570 SW 3 ST, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MARIEL President 5570 SW 3 ST, MIAMI, FL, 33134
PEREZ MARIEL Agent 5570 SW 3 ST, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-03-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-28 PEREZ, MARIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-13 5570 SW 3 ST, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2013-03-13 5570 SW 3 ST, MIAMI, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-13 5570 SW 3 ST, MIAMI, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-01
REINSTATEMENT 2017-03-28
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-13
Domestic Profit 2012-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State