Search icon

M & Y ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: M & Y ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & Y ENTERPRISES 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: 27 Jul 2015 (10 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: P15000063224
FEI/EIN Number 47-4641416

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

Address: 3277 NW 135TH ST, Opa Locka, FL, 33054, US
Mail Address: 3277 NW 135TH ST, MIAMI, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERUTO MODESTO JR President 3277 NW 135TH ST, MIAMI, FL, 33054
CERUTO MODESTO JR Agent 3277 NW 135TH ST, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-16 3277 NW 135TH ST, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2018-02-16 3277 NW 135TH ST, Opa Locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-16 3277 NW 135TH ST, MIAMI, FL 33054 -
REGISTERED AGENT NAME CHANGED 2017-02-23 CERUTO, MODESTO, JR -
REINSTATEMENT 2017-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000371540 LAPSED 17-148-D2 LEON 2019-03-13 2024-05-29 $19,236.01 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2018-02-16
REINSTATEMENT 2017-02-23
Domestic Profit 2015-07-27

Date of last update: 02 May 2025

Sources: Florida Department of State