Search icon

MP 70 INVESTMENTS, CORP. - Florida Company Profile

Company Details

Entity Name: MP 70 INVESTMENTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MP 70 INVESTMENTS, 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: 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: 05 Apr 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000031059
FEI/EIN Number 82-1064879

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

Address: 7931 SW 36 ter, Miami, FL, 33155, US
Mail Address: 7931 SW 36 ter, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO RAFAEL A President 7931 SW 36 ter, Miami, FL, 33155
DELGADO RAFAEL A Agent 7931 SW 36 ter, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 7931 SW 36 ter, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2023-01-10 7931 SW 36 ter, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2023-01-10 DELGADO , RAFAEL A -
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 7931 SW 36 ter, Miami, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2017-12-21 - -

Documents

Name Date
REINSTATEMENT 2023-01-10
Off/Dir Resignation 2021-08-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-18
Amendment 2017-12-21
Domestic Profit 2017-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State