Search icon

MB TRANSFER INC - Florida Company Profile

Company Details

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

MB TRANSFER 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: 24 Jun 2015 (10 years ago)
Date of dissolution: 28 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2020 (5 years ago)
Document Number: P15000055163
FEI/EIN Number 47-4476719

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

Address: 935 Watson Way, Moore Haven, FL, 33471, US
Mail Address: 12850 W STATE RD 84 #15-2, DAVIE, FL, 33325, US
ZIP code: 33471
County: Glades
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES MARCELA President 12850 W STATE RD 84 #15-2, DAVIE, FL, 33325
MORALES MARCELA Agent 12850 W STATE RD 84 #15-2, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-28 - -
CHANGE OF MAILING ADDRESS 2018-11-01 935 Watson Way, Moore Haven, FL 33471 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-01 12850 W STATE RD 84 #15-2, DAVIE, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-25 935 Watson Way, Moore Haven, FL 33471 -
AMENDMENT 2017-06-16 - -
REGISTERED AGENT NAME CHANGED 2017-06-16 MORALES, MARCELA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-28
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-11-01
AMENDED ANNUAL REPORT 2018-06-25
ANNUAL REPORT 2018-04-03
Amendment 2017-06-16
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-07-21
Domestic Profit 2015-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State