Search icon

MRM UNIVERSAL MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: MRM UNIVERSAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MRM UNIVERSAL MANAGEMENT, 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: 26 Oct 1999 (25 years ago)
Date of dissolution: 14 Feb 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2011 (14 years ago)
Document Number: P99000097117
FEI/EIN Number 562166385

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

Address: 7 CARISSA COURT, GREER, SC, 29650
Mail Address: 7 CARISSA COURT, GREER, SC, 29650
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESAI MUKUND Vice President 16 W SHEFFORD STREET, GREER, SC, 29650
SHAW SATYA B Agent 13014 N DALE MABRY, TAMPA, FL, 33618
PATEL RAJNIKANT R President 7 CARISSA COURT, GREER, SC, 29650

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-21 7 CARISSA COURT, GREER, SC 29650 -
CHANGE OF MAILING ADDRESS 2007-11-21 7 CARISSA COURT, GREER, SC 29650 -
REGISTERED AGENT ADDRESS CHANGED 2007-11-20 13014 N DALE MABRY, SUITE 109, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2007-11-20 SHAW, SATYA B -
REINSTATEMENT 2007-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Voluntary Dissolution 2011-02-14
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-12
REINSTATEMENT 2007-11-20
ANNUAL REPORT 2000-09-18
Domestic Profit 1999-10-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State