Search icon

MER - PORSH, INC. - Florida Company Profile

Company Details

Entity Name: MER - PORSH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MER - PORSH, 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: 05 Aug 1992 (33 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: V55403
FEI/EIN Number 650368447

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

Address: 920 S.E. 14 STREET, HIALEAH, FL, 33010
Mail Address: 920 S.E. 14 STREET, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES OSCAR E President 920 S.E. 14 STREET, HIALEAH, FL, 33010
TORRES OSCAR E Director 920 S.E. 14 STREET, HIALEAH, FL, 33010
TORRES OSCAR E Agent 920 S.E. 14 STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2005-11-18 - -
REINSTATEMENT 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000448691 LAPSED 11-05526-SP-05 MIAMI DADE COUNTY 2011-06-13 2016-08-01 $4,361.52 FINISHMASTER, INC., 6460 126TH AVE. N., LARGO, FL. 33771, F98000003949

Documents

Name Date
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-10-15
REINSTATEMENT 2009-09-30
ANNUAL REPORT 2008-09-03
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-26
Amendment 2005-11-18
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-29
REINSTATEMENT 2003-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State