Search icon

M.R. ENTERPRISES IMPORT & EXPORT, INC. - Florida Company Profile

Company Details

Entity Name: M.R. ENTERPRISES IMPORT & EXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.R. ENTERPRISES IMPORT & EXPORT, 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: 23 Jun 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000056911
FEI/EIN Number 650929166

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

Address: 10875 SW 88 ST., APT 436, MIAMI, FL, 33176
Mail Address: 10875 SW 88 ST., APT 436, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHA MARCOS R Director 15122 SW 171 ST, MIAMI, FL, 33187
ROCHA BRUNO T Vice President 10875 SW 88ST, MIAMI, FL, 33176
ROCHA MARCOS R Agent 15122 SW 171 ST, MIAMI, FL, 33187
ROCHA MARCOS R President 15122 SW 171 ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-05 10875 SW 88 ST., APT 436, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2008-03-05 10875 SW 88 ST., APT 436, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2007-06-13 15122 SW 171 ST, MIAMI, FL 33187 -
CANCEL ADM DISS/REV 2007-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-09-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000120417 TERMINATED 1000000116924 DADE 2009-04-09 2030-02-16 $ 495.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2008-03-05
REINSTATEMENT 2007-06-13
REINSTATEMENT 2005-03-15
ANNUAL REPORT 2003-05-05
Amendment 2002-09-12
Off/Dir Resignation 2002-07-03
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State