Search icon

M2X INC. - Florida Company Profile

Company Details

Entity Name: M2X INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M2X 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: 07 Mar 2013 (12 years ago)
Document Number: P13000021904
FEI/EIN Number 46-2260422

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

Address: 16505 NW 8th Ave, MIAMI, FL, 33169, US
Mail Address: 16505 Nw 8th Ave, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARGULIS JOSE President 16505 NW 8th Ave, MIAMI, FL, 33169
MARGULIS JOSE Director 16505 NW 8th Ave, MIAMI, FL, 33169
MARGULIS JOSE Treasurer 16505 Nw 8th Ave, MIAMI, FL, 33169
MARGULIS JOSE Secretary 16505 Nw 8th Ave, MIAMI, FL, 33169
MARGULIS JOSE Agent 1791 NE Miami Gardens Drive, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 19321 NE 22nd Ave, Miami, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 1791 NE Miami Gardens Drive, Unit E504, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 16505 NW 8th Ave, Suite # 1, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2015-01-11 16505 NW 8th Ave, Suite # 1, MIAMI, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State