Search icon

LINGUI MUNDI, INC. - Florida Company Profile

Company Details

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

LINGUI MUNDI, 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: 11 Jul 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000075828
FEI/EIN Number 510464184

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

Address: 801 BRICKELL BAY DR, STE 861, MIAMI, FL, 33131
Mail Address: 1420 BRICKELL BAY DR., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIRRE NICOLAS Director 801 BRICKELL BAY DR, STE 861, MIAMI, FL, 33131
AGUIRRE NICOLAS President 801 BRICKELL BAY DR, STE 861, MIAMI, FL, 33131
VILLARREAL AGUIRRE DIANA P Director 801 BRICKELL BAY DR, STE 861, MIAMI, FL, 33131
VILLARREAL AGUIRRE DIANA P Vice President 801 BRICKELL BAY DR, STE 861, MIAMI, FL, 33131
AGUIRRE NICOLAS Agent 801 BRICKELL BAY DR, STE 861, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-19 801 BRICKELL BAY DR, STE 861, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State