Entity Name: | MANAGEMENT CONCEPTS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MANAGEMENT CONCEPTS INTERNATIONAL, INC. 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: | 11 May 1993 (32 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | P93000035230 |
FEI/EIN Number |
650537083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11800 NW 102ND RD., SUITE 4, MIAMI, FL, 33178 |
Mail Address: | 11800 NW 102ND RD., SUITE 4, MIAMI, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUBIN RANDALL | President | 11800 NW 102ND RD., SUITE 4, MIAMI, FL, 33178 |
RUBIN RANDALL | Director | 11800 NW 102ND RD., SUITE 4, MIAMI, FL, 33178 |
IVANS STEVEN H | Vice President | 11800 NW 102ND RD., SUITE 4, MIAMI, FL, 33178 |
IVANS STEVEN H | Secretary | 11800 NW 102ND RD., SUITE 4, MIAMI, FL, 33178 |
IVANS STEVEN H | Treasurer | 11800 NW 102ND RD., SUITE 4, MIAMI, FL, 33178 |
IVANS STEVEN H | Director | 11800 NW 102ND RD., SUITE 4, MIAMI, FL, 33178 |
CORPCO, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1994-12-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-12-05 | 11800 NW 102ND RD., SUITE 4, MIAMI, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-12-05 | 2699 S. BAYSHORE DR., 7TH FLOOR, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 1994-12-05 | 11800 NW 102ND RD., SUITE 4, MIAMI, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 1994-12-05 | CORPCO, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State