Search icon

MPV MIAMI CORPORATION - Florida Company Profile

Company Details

Entity Name: MPV MIAMI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MPV MIAMI CORPORATION 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: 13 May 1993 (32 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: P93000034709
FEI/EIN Number 650330277

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

Address: 131 stromboli drive, islamorada, FL, 33036, US
Mail Address: 131 stromboli drive, islamorada, FL, 33036, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRO JOSE L Director % MIRYAM SOTO 131 stromboli drive, islamorada, FL, 33036
SOTO MIRYAM M Agent 131 stromboli drive, islamorada, FL, 33036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-11-12 SOTO, MIRYAM M. -
CHANGE OF PRINCIPAL ADDRESS 2013-03-04 131 stromboli drive, islamorada, FL 33036 -
CHANGE OF MAILING ADDRESS 2013-03-04 131 stromboli drive, islamorada, FL 33036 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-04 131 stromboli drive, islamorada, FL 33036 -
REINSTATEMENT 1995-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-11-12
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State