Search icon

MONDO REALTY CORP. - Florida Company Profile

Company Details

Entity Name: MONDO REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONDO REALTY 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: 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: 29 Oct 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2007 (17 years ago)
Document Number: P02000117335
FEI/EIN Number 421559895

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

Address: 728 NE 193rd Street, Miami, FL, 33179, US
Mail Address: 728 NE 193rd Street, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANG INGO B Director 728 NE 193rd Street, Miami, FL, 33179
LANG INGO B President 728 NE 193rd Street, Miami, FL, 33179
LANG INGO B Secretary 728 NE 193rd Street, Miami, FL, 33179
LANG INGO B Treasurer 728 NE 193rd Street, Miami, FL, 33179
LANG MARION Vice President 728 NE 193rd Street, Miami, FL, 33179
Lang Ingo BSr. Agent 728 NE 193rd Street, Miami, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 728 NE 193rd Street, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2014-01-15 728 NE 193rd Street, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 728 NE 193rd Street, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2013-01-16 Lang, Ingo B, Sr. -
AMENDMENT 2007-10-18 - -
NAME CHANGE AMENDMENT 2003-07-01 MONDO REALTY CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000363035 ACTIVE 1000000087808 26570 4091 2008-09-17 2029-01-28 $ 375.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000125780 TERMINATED 1000000087808 26570 4091 2008-09-17 2029-01-22 $ 375.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000497288 TERMINATED 1000000087808 26570 4091 2008-09-17 2029-02-04 $ 25.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000572007 TERMINATED 1000000087808 26570 4091 2008-09-17 2029-02-11 $ 25.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000648575 TERMINATED 1000000087808 26570 4091 2008-09-17 2029-02-18 $ 25.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000724764 TERMINATED 1000000087808 26570 4091 2008-09-17 2014-02-25 $ 25.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000783174 TERMINATED 1000000087808 26570 4091 2008-09-17 2029-03-05 $ 25.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000843077 TERMINATED 1000000087808 26570 4091 2008-09-17 2029-03-11 $ 25.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000900554 TERMINATED 1000000087808 26570 4091 2008-09-17 2029-03-18 $ 25.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000967611 TERMINATED 1000000087808 26570 4091 2008-09-17 2029-03-25 $ 25.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3176867710 2020-05-01 0455 PPP 728 NE 193RD ST, MIAMI, FL, 33179
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33179-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7569.62
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State