Search icon

MS & 7000 ASOCIADOS, INC. - Florida Company Profile

Company Details

Entity Name: MS & 7000 ASOCIADOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MS & 7000 ASOCIADOS, 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: 26 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000081825
FEI/EIN Number 99-0381687

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

Address: 80 S.W. 8TH ST, MIAMI, FL, 33130, US
Mail Address: 80 S.W. 8TH ST, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR JESUS President 80 S.W. 8TH ST, MIAMI, FL, 33130
SALAZAR JESUS Agent 80 S.W. 8TH ST, MIAMI, FL, 33130
WRAITH, LLC Vice President -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106512 MS GROUP EXPIRED 2015-10-19 2020-12-31 - 1315 NW 98 COURT BAY 11, DORAL, FL, 33172
G15000086835 INFANTE & PEREZ ALMILLANO EXPIRED 2015-08-21 2020-12-31 - 1315 NW 98 CT, BAY 11, DORAL, FL, 33172
G13000113926 CHINA PREMIUM LIMITED EXPIRED 2013-11-20 2018-12-31 - 1444 BISCAYNE BLV SIUTE 307, MIAMI, FL, 33132
G13000114015 CHINA PREMIUM PRODUCTS LIMITED EXPIRED 2013-11-20 2018-12-31 - 1444 BISCAYNE BLV SUITE 307, MIAMI, FL, 33132
G13000099215 TECNOCONSULT EXPIRED 2013-10-07 2018-12-31 - 1444 BISCAYNE BLVD, SUITE 307 MIAMI FL., MIAMI, FL, 33132
G13000099354 M&S INDUSTRIAL SUPPLIES EXPIRED 2013-10-07 2018-12-31 - 1444 BISCAYNE BLV SUITE 307, MIAMI FL, MIAMI, FL, 33132
G13000097581 M&S ADVERTISING EXPIRED 2013-10-02 2018-12-31 - 1444 BISCAYNE BLVD, SUITE 307, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 80 S.W. 8TH ST, SUITE 2000, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2017-03-29 SALAZAR, JESUS -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 80 S.W. 8TH ST, SUITE 2000, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2017-03-29 80 S.W. 8TH ST, SUITE 2000, MIAMI, FL 33130 -
AMENDMENT 2015-11-12 - -
AMENDMENT 2015-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000394742 TERMINATED 1000000784112 DADE 2018-05-31 2038-06-06 $ 2,165.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000615357 TERMINATED 1000000677887 DADE 2015-05-18 2035-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000615365 TERMINATED 1000000677888 DADE 2015-05-18 2035-05-22 $ 3,531.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-30
Amendment 2015-11-05
AMENDED ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-07-15
Domestic Profit 2012-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State