Search icon

MANA DISTRIBUTORS GROUP CORP - Florida Company Profile

Company Details

Entity Name: MANA DISTRIBUTORS GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANA DISTRIBUTORS GROUP CORP 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: 28 Aug 2013 (12 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: P13000071574
FEI/EIN Number 46-3548920

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

Address: 570 west 20 st, hialeah, FL, 33010, US
Mail Address: 9456 nw 16 ct, pembroke pines, FL, 33024, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL ZAPATA OLGA L President 570 west 20 st, hialeah, FL, 33010
GIL ZAPATA OLGA L Agent 570 west 20 ave, hialeah, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 570 west 20 st, hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2018-01-15 570 west 20 st, hialeah, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 570 west 20 ave, hialeah, FL 33010 -
REGISTERED AGENT NAME CHANGED 2017-09-28 GIL ZAPATA, OLGA L -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-25
Domestic Profit 2013-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State