Search icon

TRIPLE M PRO DRYWALL & REMODELING CORP - Florida Company Profile

Company Details

Entity Name: TRIPLE M PRO DRYWALL & REMODELING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPLE M PRO DRYWALL & REMODELING 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: 27 Nov 2018 (6 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: P18000096675
FEI/EIN Number 83-2670091

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

Address: 2018 NW 55TH TER, MIAMI, FL, 33142, US
Mail Address: 2018 NW 55TH TER, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ MARADIAGA MAYCOL President 2018 NW 55TH TER, MIAMI, FL, 33142
SANCHEZ JARED Vice President 2018 NW 55TH TER, MIAMI, FL, 33142
HENRIQUEZ MARIA Secretary 2018 NW 55TH TER, MIAMI, FL, 33142
MARADIAGA ARACELY Treasurer 2018 NW 55TH TER, MIAMI, FL, 33142
MENDEZ MARADIAGA MAYCOL Agent 2018 NW 55TH TER, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000128562 3M PRO DRYWALL EXPIRED 2018-12-05 2023-12-31 - 2018 NW 55TH TER, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT AND NAME CHANGE 2019-05-31 TRIPLE M PRO DRYWALL & REMODELING CORP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000074443 ACTIVE 1000000943747 MIAMI-DADE 2023-02-10 2033-02-22 $ 871.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000074450 TERMINATED 1000000943748 MIAMI-DADE 2023-02-10 2043-02-22 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000071245 ACTIVE 1000000876977 DADE 2021-02-11 2031-02-17 $ 912.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment and Name Change 2019-05-31
ANNUAL REPORT 2019-04-15
Domestic Profit 2018-11-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State