Search icon

MMRP CIVIL PROJECT, INC. - Florida Company Profile

Company Details

Entity Name: MMRP CIVIL PROJECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MMRP CIVIL PROJECT, 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: 03 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: P16000011476
FEI/EIN Number 81-1464777

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

Address: 7250 NW 114th ave, 202, MIAMI, FL, 33178, US
Mail Address: 7250 NW 114th ave, 213, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MARIA M President 5640 NW 115CT, MIAMI, FL, 33178
RODRIGUEZ MARIA M Vice President 5640 NW 115ct, MIAMI, FL, 33178
Rodriguez Maria M Agent 7250 NW 114th ave, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-05 7250 NW 114th ave, 202, MIAMI, FL 33178 -
REINSTATEMENT 2020-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-05 7250 NW 114th ave, 202, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-01-05 7250 NW 114th ave, 202, MIAMI, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-05-05 Rodriguez, Maria Milagros -
REINSTATEMENT 2018-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-09-28
REINSTATEMENT 2020-01-05
REINSTATEMENT 2018-05-05
Domestic Profit 2016-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State