Search icon

MB CAPITAL INC - Florida Company Profile

Company Details

Entity Name: MB CAPITAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MB CAPITAL 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: 20 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2022 (3 years ago)
Document Number: P13000077893
FEI/EIN Number 46-3700651

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

Address: 13401 SW 57TH CT, PINECREST, FL, 33156, US
Mail Address: 13401 SW 57TH CT, PINECREST, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENA GERARDO President 13401 SW 57TH CT, PINECREST, FL, 33156
MENA GERARDO Sr. Agent 18322 NW 68 AVE, MIAMI, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000046316 MEINEKE EXPIRED 2014-05-09 2019-12-31 - 20033 SOUTH DIXIE HIGHWAY, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 13401 SW 57TH CT, PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2018-02-14 13401 SW 57TH CT, PINECREST, FL 33156 -
REGISTERED AGENT NAME CHANGED 2018-02-14 MENA, GERARDO, Sr. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000072029 TERMINATED 1000000877166 DADE 2021-02-12 2041-02-17 $ 1,160.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-15
REINSTATEMENT 2022-11-02
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-09-20

Date of last update: 02 May 2025

Sources: Florida Department of State