Search icon

MANU STEEL, INC. - Florida Company Profile

Company Details

Entity Name: MANU STEEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANU STEEL, 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: 26 Apr 1999 (26 years ago)
Document Number: P99000037560
FEI/EIN Number 650916038

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

Address: 1375 W 41ST STREET, APT. 7A, HIALEAH, FL, 33012, US
Mail Address: 1375 W 41ST STREET, APT. 7A, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MANUEL P Director 1375 W 41ST STREET, HIALEAH, FL, 33012
PEREZ MANUEL P Agent 1375 W 41ST STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 1375 W 41ST STREET, APT. 7A, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2020-02-10 1375 W 41ST STREET, APT. 7A, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 1375 W 41ST STREET, APT. 7A, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2007-02-19 PEREZ, MANUEL P -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State