Search icon

LBC MUNDIAL CORPORATION - Florida Company Profile

Company Details

Entity Name: LBC MUNDIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2011 (14 years ago)
Document Number: F03000002305
FEI/EIN Number 942994201

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

Address: 14390 Catalina St, San Leandro, CA, 94577, US
Mail Address: 14390 Catalina St, San Leandro, CA, 94577, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Araneta Santiago G Chairman 14390 Catalina St., San Leandro, CA, 94577
Bonilla Hugo C President 14390 Catalina St., San Leandro, CA, 94577
Ruiz Fely C Secretary 14390 Catalina St, San Leandro, CA, 94577
Garcia Patricia G Vice President 14390 Catalina St., San Leandro, CA, 94577
Salomon Michael L Vice President 14390 Catalina St., San Leandro, CA, 94577
Araneta Juan Carlos G Director 14390 Catalina St., San Leandro, CA, 94577
Calabrese Daniel Agent 8839 Bandera Circle South, Jacksonville, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-18 14390 Catalina St, San Leandro, CA 94577 -
CHANGE OF MAILING ADDRESS 2023-02-18 14390 Catalina St, San Leandro, CA 94577 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 8839 Bandera Circle South, Jacksonville, FL 32244 -
REGISTERED AGENT NAME CHANGED 2019-04-03 Calabrese, Daniel -
REINSTATEMENT 2011-02-03 - -
PENDING REINSTATEMENT 2010-12-21 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State