Search icon

MSM EXPRESS INC - Florida Company Profile

Company Details

Entity Name: MSM EXPRESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MSM EXPRESS 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: 13 Sep 2013 (12 years ago)
Date of dissolution: 28 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2017 (7 years ago)
Document Number: P13000075517
FEI/EIN Number 46-3439813

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

Address: 76 SUFFOLK AVE., HIALEAH, FL, 33010, US
Mail Address: 76 SUFFOLK AVE., HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ MAIKEL Agent 76 SUFFOLK AVE., HIALEAH, FL, 33010
SUAREZ MAIKEL President 5555 SPRING VALLEY RD, DALLAS, TX, 75254

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-28 - -
REINSTATEMENT 2016-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-06 SUAREZ, MAIKEL -
REGISTERED AGENT ADDRESS CHANGED 2014-02-18 76 SUFFOLK AVE., HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-18 76 SUFFOLK AVE., HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2014-02-18 76 SUFFOLK AVE., HIALEAH, FL 33010 -
AMENDMENT 2014-02-18 - -

Documents

Name Date
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-10-13
AMENDED ANNUAL REPORT 2015-10-06
ANNUAL REPORT 2015-03-09
Amendment 2014-02-18
ANNUAL REPORT 2014-01-06
Off/Dir Resignation 2013-09-13
Domestic Profit 2013-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State