Search icon

MP FIRE STOP CORP - Florida Company Profile

Company Details

Entity Name: MP FIRE STOP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MP FIRE STOP 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: 23 Aug 2012 (13 years ago)
Date of dissolution: 23 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2022 (3 years ago)
Document Number: P12000072558
FEI/EIN Number 20-3991629

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

Address: 7380 SW 36TH ST, MIAMI, FL, 33155, US
Mail Address: 7380 SW 36TH ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ARISLEIDY President 7380 SW 36TH ST, MIAMI, FL, 33155
HERNANDEZ ARISLEIDY Agent 7380 SW 36TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 7380 SW 36TH STREET, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 7380 SW 36TH ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2021-04-28 7380 SW 36TH ST, MIAMI, FL 33155 -
AMENDMENT 2020-11-10 - -
AMENDMENT 2017-10-18 - -
AMENDMENT 2017-06-13 - -
AMENDMENT 2015-03-04 - -
REGISTERED AGENT NAME CHANGED 2015-02-18 HERNANDEZ, ARISLEIDY -
AMENDMENT 2015-02-18 - -

Documents

Name Date
Voluntary Dissolution 2022-03-23
ANNUAL REPORT 2021-04-28
Amendment 2020-11-10
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-05
Amendment 2017-10-18
Amendment 2017-06-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State