Entity Name: | MR. 11 INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MR. 11 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: | 16 Jan 1998 (27 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P98000005256 |
FEI/EIN Number |
650806543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 141 NW 22ND AVENUE, MIAMI, FL, 33125 |
Mail Address: | P.O.BOX 227272, MIAMI, FL, 33222-7272 |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LORENZO JUANA | Vice President | 141 NW 22 AVENUE, MIAMI, FL, 33125 |
LORENZO JUANA | President | 141 NW 22ND AVENUE, MIAMI, FL, 33125 |
LORENZO JUANA | Agent | 7520 W FLAGLER STREET, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2010-02-18 | - | - |
AMENDMENT | 2010-02-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-21 | 7520 W FLAGLER STREET, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2010-01-21 | 141 NW 22ND AVENUE, MIAMI, FL 33125 | - |
AMENDMENT | 2010-01-21 | - | - |
AMENDMENT | 2009-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-28 | 141 NW 22ND AVENUE, MIAMI, FL 33125 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000559306 | ACTIVE | 1000000258249 | DADE | 2012-03-14 | 2026-09-09 | $ 171.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000167562 | ACTIVE | 1000000255493 | DADE | 2012-03-01 | 2032-03-07 | $ 810.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-05 |
Amendment | 2010-02-18 |
Amendment | 2010-01-21 |
ANNUAL REPORT | 2010-01-13 |
Amendment | 2009-09-15 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-03-28 |
ANNUAL REPORT | 2007-05-31 |
ANNUAL REPORT | 2006-04-03 |
ANNUAL REPORT | 2005-06-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State