Search icon

MAWULI, INC. - Florida Company Profile

Company Details

Entity Name: MAWULI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAWULI, 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: 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: 10 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2022 (3 years ago)
Document Number: P01000098689
FEI/EIN Number 651144409

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

Address: 230 N.E. 121ST TR., MIAMI, FL, 33161, US
Mail Address: P.O. BOX 6593, MIAMI, FL, 33141, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUGUSTIN ONICKEL President 230 N.E. 121ST TR., MIAMI, FL, 33161
SAINTUS MARIE Vice President 230 N.E. 121ST TR., MIAMI, FL, 33161
AUGUSTIN ONICKEL Secretary 230 N.E. 121ST TR., MIAMI, FL, 33161
CHEREMONT BERNADETTE Treasurer 230 N.E. 121ST TR., MIAMI, FL, 33161
AUGUSTIN ONICKEL Agent 230 N.E. 121ST TR., MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-27 230 N.E. 121ST TR., MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2022-03-27 AUGUSTIN, ONICKEL -
CHANGE OF PRINCIPAL ADDRESS 2022-03-27 230 N.E. 121ST TR., MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2017-11-28 - -
AMENDMENT 2017-11-08 - -
CANCEL ADM DISS/REV 2010-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2004-04-29 230 N.E. 121ST TR., MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-02-12
REINSTATEMENT 2022-03-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-12
Amendment 2017-11-28
Amendment 2017-11-08
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State