Search icon

MPR HOLDINGS CORP - Florida Company Profile

Company Details

Entity Name: MPR HOLDINGS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MPR HOLDINGS 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: 30 Jul 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Sep 2022 (3 years ago)
Document Number: P18000065517
FEI/EIN Number 831392360

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

Address: 650 NE 2ND AVE, MIAMI, FL, 33132, US
Mail Address: 650 NE 2ND AVE, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URENA DULCE Vice President 650 NE 2ND AVE, MIAMI, FL, 33132
URENA YAVET President 650 NE 2ND AVE, MIAMI, FL, 33132
URENA FABIO Chief Executive Officer 2145 NE 164TH ST, NORTH MIAMI BEACH, FL, 33162
URENA YAVET Agent 650 NE 2ND AVE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-23 650 NE 2ND AVE, UNIT 2405, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2024-10-23 650 NE 2ND AVE, UNIT 2405, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2024-10-23 URENA, YAVET -
REGISTERED AGENT ADDRESS CHANGED 2024-10-23 650 NE 2ND AVE, UNIT 2405, MIAMI, FL 33132 -
AMENDMENT 2022-09-02 - -
REINSTATEMENT 2020-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-23
AMENDED ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-04-08
Amendment 2022-09-02
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-23
REINSTATEMENT 2020-08-05
Domestic Profit 2018-07-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State