Search icon

MP 908 INC - Florida Company Profile

Company Details

Entity Name: MP 908 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MP 908 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: 10 Sep 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Nov 2014 (10 years ago)
Document Number: P14000075050
FEI/EIN Number 47-1974879

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

Address: 17111 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 3971 SW 8th Street, Miami, FL, 33134-2951, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS SERVING NAMED COMPANIES, INC. Agent -
CALDERON BIRCH ESTHER Director 3971 SW 8th Street, Miami, FL, 331342951
ESQUINAZI ADISSI JAIME Director 3971 SW 8th Street, Miami, FL, 331342951

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-02 Registered Agents Serving Named Companies, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 17111 BISCAYNE BLVD, Unit 908, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-04-30 17111 BISCAYNE BLVD, Unit 908, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 3971 SW 8th Street, Suite 305, Miami, FL 33134-2951 -
AMENDMENT 2014-11-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State