Search icon

ASSETS MC & SUPPLIES INC - Florida Company Profile

Company Details

Entity Name: ASSETS MC & SUPPLIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSETS MC & SUPPLIES 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: 14 Apr 2016 (9 years ago)
Date of dissolution: 29 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 2020 (5 years ago)
Document Number: P16000033964
FEI/EIN Number 81-2273732

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

Address: 2071 NW 112TH AVE UNIT 103, MIAMI, FL, 33172, US
Mail Address: 2071 NW 112TH AVE UNIT 103, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELIS JENNY C Treasurer 7637 Nw 116 Ave, Doral, FL, 33178
CELIS PARRA MARCO ANTONIO President 7637 NW 116TH AVE, DORAL, FL, 33178
CELIS PARRA JENNY CAROLINA Agent 7637 NW 116 AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-29 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-22 7637 NW 116 AVE, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-22 2071 NW 112TH AVE UNIT 103, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2019-07-22 2071 NW 112TH AVE UNIT 103, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2019-07-22 CELIS PARRA, JENNY CAROLINA -
AMENDMENT 2019-07-22 - -
REINSTATEMENT 2019-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-10-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-29
Amendment 2019-07-22
REINSTATEMENT 2019-02-18
Amendment 2016-10-20
Domestic Profit 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State