Search icon

MUNDIAL DE TEXTILES USA, CORP. - Florida Company Profile

Company Details

Entity Name: MUNDIAL DE TEXTILES USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUNDIAL DE TEXTILES USA, CORP. 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: 07 Jun 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000056876
FEI/EIN Number 651115330

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

Address: 5026 SW 162ND AVENUE, MIRAMAR, FL, 33027
Mail Address: 5026 SW 162ND AVENUE, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARIBELLO ALVARO Vice President 5026 SW 162 AVENUE, MIRAMAR, FL, 33027
GARIBELO ALVARO Agent 5026 SW 162ND AVENUE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-04-28 GARIBELO, ALVARO -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 5026 SW 162ND AVENUE, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-24 5026 SW 162ND AVENUE, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2003-01-24 5026 SW 162ND AVENUE, MIRAMAR, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-12-12
ANNUAL REPORT 2002-03-05
Off/Dir Resignation 2001-06-07
Domestic Profit 2001-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State