Search icon

MORTERO SERVICES INC - Florida Company Profile

Company Details

Entity Name: MORTERO SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORTERO SERVICES 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: 08 Sep 2016 (9 years ago)
Document Number: P16000073953
FEI/EIN Number 81-3814289

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

Address: 11367 NW 7TH ST, MIAMI, FL, 33172, US
Mail Address: 11367 NW 7TH ST, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ORELVIS President 11367 NW 7TH ST, MIAMI, FL, 33172
PEREZ ORELVIS Director 11367 NW 7TH ST, MIAMI, FL, 33172
PEREZ ORELVIS Secretary 11367 NW 7TH ST, MIAMI, FL, 33172
Perez Lopez Orelvis Agent 11367 NW 7TH ST, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Perez Lopez, Orelvis -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 11367 NW 7TH ST, BLDG 15 APT 101, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 11367 NW 7TH ST, BLDG 15 APT 101, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2018-03-08 11367 NW 7TH ST, BLDG 15 APT 101, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-08
Off/Dir Resignation 2017-09-21
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-09-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State