Search icon

MEASUREMENT & CONTROL SOLUTIONS CORP. - Florida Company Profile

Company Details

Entity Name: MEASUREMENT & CONTROL SOLUTIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEASUREMENT & CONTROL SOLUTIONS 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: 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: 03 Jul 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2020 (5 years ago)
Document Number: P12000059097
FEI/EIN Number 90-0866373

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

Address: 8329 NW 66th STREET, MIAMI, FL, 33166, US
Mail Address: 8329 NW 66th STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URDANETA DANIELA President 8329 NW 66th STREET, MIAMI, FL, 33166
GAMARRA TITO L Secretary 8329 NW 66th STREET, MIAMI, FL, 33166
MPE CONSULTING, CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000020282 TESTEK MEASUREMENT AND CONTROL SOLUTIONS EXPIRED 2013-02-27 2018-12-31 - 2800 GLADES CIRCLE, SUITE E126, WESTON, FL, 33332-7

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-05 MPE CONSULTING, CORP -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 2700 GLADES CIRCLE, STE 127, WESTON, FL 33327 -
AMENDMENT 2020-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-14 8329 NW 66th STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-03-14 8329 NW 66th STREET, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-05
Amendment 2020-08-13
AMENDED ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State