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 |
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 | - |
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 |
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 | - | - |
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 |
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