Search icon

MP2G DIAGNOSTIC CORP - Florida Company Profile

Company Details

Entity Name: MP2G DIAGNOSTIC CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MP2G DIAGNOSTIC CORP 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: 20 Mar 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2024 (7 months ago)
Document Number: P17000025982
FEI/EIN Number 82-0863030

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

Address: 8472 NW 72ND STREET, MIAMI, FL, 33166, US
Mail Address: 8472 NW 72ND STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS FONSECA Agent 10888 NW 58TH TERRACE, DORAL, FL, 33178
MARASCIA GASPARE Director 8472 NW 72 Street, MIAMI, FL, 33166
PONTRANDOLFO JUAN C Director 8472 NW 72 Street, MIAMI, FL, 33166
PONTEADOLFO GARCIA PEDRO Director 8472 NW 72 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-16 - -
REGISTERED AGENT NAME CHANGED 2024-09-16 DOUGLAS FONSECA -
REGISTERED AGENT ADDRESS CHANGED 2024-09-16 10888 NW 58TH TERRACE, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 8472 NW 72ND STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-04-07 8472 NW 72ND STREET, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-12
AMENDED ANNUAL REPORT 2018-06-29
AMENDED ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2018-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State