Search icon

MI COMPRA USA INC - Florida Company Profile

Company Details

Entity Name: MI COMPRA USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MI COMPRA USA 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: 22 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000069874
FEI/EIN Number 46-3495893

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

Address: 8431 NW 188TH TER, SUITE #807, HIALEAH, FL, 33015
Mail Address: 8431 NW 188TH TER, SUITE #807, HIALEAH, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ ELIS V President 8431 NW 188TH TER SUITE #807, HIALEAH, FL, 33015
ARBOLEAS HORACIO Vice President 8431 NW 188TH TER SUITE #807, HIALEAH, FL, 33015
MARQUEZ ELIS V Agent 8431 NW 188TH TER, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000085111 UVAMAX CORP EXPIRED 2014-08-18 2019-12-31 - 8431 NW 188TH TERRACE SUITE 807, MIAMI GARDENS, FL, 33015
G14000034448 ENVIOS USA EXPIRED 2014-04-07 2019-12-31 - 12959 SW 28TH COURT, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-11
Domestic Profit 2013-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State