Search icon

MB EXPORT CORP - Florida Company Profile

Company Details

Entity Name: MB EXPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MB EXPORT 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: 16 Nov 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000092205
FEI/EIN Number 36-4883174

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

Address: 4413 S SEMORAN BLVD, ORLANDO, FL, 32822, US
Mail Address: 4413 S SEMORAN BLVD, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINASCO GARCIA JAIME President 4413 S SEMORAN BLVD, ORLANDO, FL, 32822
VINASCO GARCIA JAIME Agent 4413 S SEMORAN BLVD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-27 4413 S SEMORAN BLVD, APT 8, ORLANDO, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-27 4413 S SEMORAN BLVD, APT 8, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2019-11-27 4413 S SEMORAN BLVD, APT 8, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2019-11-27 VINASCO GARCIA, JAIME -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-11-27
Domestic Profit 2017-11-16

Date of last update: 02 May 2025

Sources: Florida Department of State