Search icon

M.R. GENERAL MECHANIC, INC.

Company Details

Entity Name: M.R. GENERAL MECHANIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 1998 (26 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P98000074844
FEI/EIN Number 650861239
Address: 7312 NORTHWEST 8 STREET, BAY F, MIAMI, FL, 33126
Mail Address: 7312 NORTHWEST 8 STREET, BAY F, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RUIZ MARIO F Agent 7312 N.W. 8TH STREET, BAY F, MIAMI, FL, 33126

President

Name Role Address
RUIZ MARIO FELIPE President 7312 NORTHWEST 8 STREET, BAY F, MIAMI, FL, 33126

Secretary

Name Role Address
RUIZ MARIO FELIPE Secretary 7312 NORTHWEST 8 STREET, BAY F, MIAMI, FL, 33126

Treasurer

Name Role Address
RUIZ MARIO FELIPE Treasurer 7312 NORTHWEST 8 STREET, BAY F, MIAMI, FL, 33126

Director

Name Role Address
RUIZ MARIO FELIPE Director 7312 NORTHWEST 8 STREET, BAY F, MIAMI, FL, 33126
RUIZ JAROSLAVA B Director 7312 NW 8TH STREET, BAY F, MIAMI, FL, 33126

Vice President

Name Role Address
RUIZ JAROSLAVA B Vice President 7312 NW 8TH STREET, BAY F, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1999-02-27 RUIZ, MARIO F No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-27 7312 N.W. 8TH STREET, BAY F, MIAMI, FL 33126 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900014017 LAPSED 04-00948-SP-05 CO CRT 11TH JUD CIR DADE CO FL 2004-04-30 2009-05-27 $3599.28 FINISHMASTER, INC., A FOREIGN FOR-PROFIT CORPORATION, 6460 126TH AVENUE NORTH, LARGO, FL 33771

Documents

Name Date
ANNUAL REPORT 1999-02-27
Domestic Profit 1998-08-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State