Search icon

MB ADVANCE CONSTRUCTION SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: MB ADVANCE CONSTRUCTION SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MB ADVANCE CONSTRUCTION SYSTEMS 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: 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: 27 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2021 (4 years ago)
Document Number: P12000082122
FEI/EIN Number 20-8284292

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

Address: 3821 SW 52 STREET, FT LAUDERDALE, FL, 33312, US
Mail Address: 3821 SW 52 STREET, FT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARDITI HILA President 3821 SW 52 STREET, FT LAUDERDALE, FL, 33312
Bobli Mati Vice President 3821 SW 52 STREET, FT LAUDERDALE, FL, 33312
ARDITI HILA Agent 3821 SW 52 STREET, FT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000071857 MGS DESIGN & BUILD ACTIVE 2024-06-10 2029-12-31 - 3821 SW 52 STREET, FORT LAUDERDALE, FL, 33312
G19000020618 BEST QUALITY RESTORATION EXPIRED 2019-02-11 2024-12-31 - 3821 SW 52 STREET, FORT LAUDERDALE, FL, 33312
G14000108366 FLOOR TO CEILING EXPIRED 2014-10-27 2019-12-31 - 16300 NE 19 AVE SUITE 211, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 3821 SW 52 STREET, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 3821 SW 52 STREET, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2018-03-06 3821 SW 52 STREET, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2018-03-06 ARDITI, HILA -
AMENDMENT 2014-08-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-05-24
ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-24
Amendment 2014-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State