Search icon

M.B.C. INDUSTRIAL, CORP. - Florida Company Profile

Company Details

Entity Name: M.B.C. INDUSTRIAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.B.C. INDUSTRIAL, 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: 03 Jan 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000000724
FEI/EIN Number 650636873

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

Address: 10925 N.W. 27TH ST., SUITE 103, MIAMI, FL, 33172, US
Mail Address: 10925 N.W. 27TH ST., SUITE 103, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEDENO LUISA M Vice President 10925 N.W. 27TH ST., MIAMI, FL, 33172
CEDENO LUISA M Treasurer 10925 N.W. 27TH ST., MIAMI, FL, 33172
CEDENO LUISA M Director 10925 N.W. 27TH ST., MIAMI, FL, 33172
PENA MARTIN D President 10925 N.W. 27TH ST., MIAMI, FL, 33172
PENA MARTIN D Director 10925 N.W. 27TH ST., MIAMI, FL, 33172
RUIZ MARIA Secretary 10925 N.W. 27TH ST., MIAMI, FL, 33172
RUIZ MARIA Director 10925 N.W. 27TH ST., MIAMI, FL, 33172
PENA MARTIN D Agent 10925 N.W. 27TH ST., MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-10 10925 N.W. 27TH ST., SUITE 103, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 1997-03-10 10925 N.W. 27TH ST., SUITE 103, MIAMI, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000253469 TERMINATED 1000000433511 BROWARD 2012-12-17 2033-01-30 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J04900007259 LAPSED 03-16413 CA (09) MIAMI-DADE CIRCUIT COURT 2004-03-04 2009-03-19 $65841.37 BANKATLANTIC, A FEDERAL SAVINGS BANK, 1750 EAST SUNRISE BOULEVARD, FORT LAUDERDALE, FL 33304

Documents

Name Date
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-14
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-09-01
ANNUAL REPORT 1997-03-10
DOCUMENTS PRIOR TO 1997 1996-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State