Search icon

MSS GROUP OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: MSS GROUP OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MSS GROUP OF MIAMI, 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: 21 Oct 1992 (33 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: V73000
FEI/EIN Number 650365005

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

Address: 8333 NW 64TH ST., MIAMI, FL, 33166, US
Mail Address: 8333 NW 64TH ST., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALZADA ANA M President 8333 NW 64TH ST., MIAMI, FL
CALZADA ANA M Director 8333 NW 64TH ST., MIAMI, FL
LOPEZ-AGUIAR HENRY A Agent 3445 NW 7TH ST., MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-07-15 8333 NW 64TH ST., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1994-07-15 8333 NW 64TH ST., MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 1994-07-15 LOPEZ-AGUIAR, HENRY A -
REGISTERED AGENT ADDRESS CHANGED 1994-07-15 3445 NW 7TH ST., MIAMI, FL 33125 -

Documents

Name Date
ANNUAL REPORT 1995-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State