Search icon

MH SPIRITS, INC. - Florida Company Profile

Company Details

Entity Name: MH SPIRITS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MH SPIRITS, 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: 09 Jul 1997 (28 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P97000059866
FEI/EIN Number 650768464

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

Address: 290 NW 165TH ST, PH 1, MIAMI, FL, 33169
Mail Address: 290 NW 165TH ST, PH 1, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALPERN MARK President 8900 BAY DRIVE, SURFSIDE, FL, 33154
HALPERN MARK Director 8900 BAY DRIVE, SURFSIDE, FL, 33154
HALPERN MARK Agent 8900 BAY DR, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2002-03-07 HALPERN, MARK -
REGISTERED AGENT ADDRESS CHANGED 2001-01-30 8900 BAY DR, SURFSIDE, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-18 290 NW 165TH ST, PH 1, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2000-01-18 290 NW 165TH ST, PH 1, MIAMI, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State