Search icon

MUNICIPAL LIGHTING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: MUNICIPAL LIGHTING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUNICIPAL LIGHTING SYSTEMS, 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: 24 Apr 1995 (30 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P95000032998
FEI/EIN Number 650582368

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

Address: 4000 TOWERSIDE TER, APT 1403, Miami, FL, 33138, US
Mail Address: PO BOX 140134, Miami, FL, 33114-0134, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINO WILLIAM President 4000 TOWERSIDE TER, Miami, FL, 33138
Pino William Agent 4000 TOWERSIDE TER, Miami, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-08-27 4000 TOWERSIDE TER, APT 1403, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-27 4000 TOWERSIDE TER, APT 1403, Miami, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-27 4000 TOWERSIDE TER, APT 1403, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2018-08-27 Pino, William -
AMENDMENT 2015-06-10 - -
AMENDMENT 2012-02-20 - -
AMENDMENT 2011-10-10 - -
REINSTATEMENT 2001-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-08-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2016-01-11
AMENDED ANNUAL REPORT 2015-06-10
Amendment 2015-06-10
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State