Search icon

MPO-U.S. MAILING AND PACKING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MPO-U.S. MAILING AND PACKING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MPO-U.S. MAILING AND PACKING SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jan 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2012 (13 years ago)
Document Number: P98000004411
FEI/EIN Number 650804668

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

Address: 901 PENNSYLVANIA AVE., #3, MIAMI BEACH, FL, 33139, US
Mail Address: 901 PENNSYLVANIA AVE., #3, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS JOE Director 901 PENNSYLVANIA AVE., #3, MIAMI BEACH, FL, 33139
MANCO ERIC Vice President 7771 NW 7 ST APT 510, MIAMI, FL, 33126
ROSS JOSEPH I Agent 901 pennsylvania ave, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 901 pennsylvania ave, #3, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-08 901 PENNSYLVANIA AVE., #3, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-11-08 901 PENNSYLVANIA AVE., #3, MIAMI BEACH, FL 33139 -
AMENDMENT 2012-03-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State