Search icon

MAPA INTERNATIONAL CORPORATION - Florida Company Profile

Company Details

Entity Name: MAPA INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAPA INTERNATIONAL CORPORATION 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: 20 Oct 1992 (33 years ago)
Document Number: V72520
FEI/EIN Number 650373722

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

Address: 11820 sw 92 lane, MIAMI, FL, 33186, US
Mail Address: 11820 sw 92 lane, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPHER GLORIA R Agent 90 Almeria Ave., CORAL GABLES, FL, 33134
MON, PABLO President 11820 sw 92 lane, MIAMI, FL, 33186
MON, PABLO Director 11820 sw 92 lane, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 11820 sw 92 lane, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-03-23 11820 sw 92 lane, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 90 Almeria Ave., Suite 200, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 1995-04-28 JOSEPHER, GLORIA R -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State