Entity Name: | MONDO REALTY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
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 | 42-1559895 |
Address: | 728 NE 193rd Street, Miami, FL 33179 |
Mail Address: | 728 NE 193rd Street, Miami, FL 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lang, Ingo B, Sr. | Agent | 728 NE 193rd Street, Miami, FL 33179 |
Name | Role | Address |
---|---|---|
LANG, INGO B | Director | 728 NE 193rd Street, Miami, FL 33179 |
Name | Role | Address |
---|---|---|
LANG, INGO B | President | 728 NE 193rd Street, Miami, FL 33179 |
Name | Role | Address |
---|---|---|
LANG, INGO B | Secretary | 728 NE 193rd Street, Miami, FL 33179 |
Name | Role | Address |
---|---|---|
LANG, INGO B | Treasurer | 728 NE 193rd Street, Miami, FL 33179 |
Name | Role | Address |
---|---|---|
LANG, MARION | Vice President | 728 NE 193rd Street, Miami, FL 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-15 | 728 NE 193rd Street, Miami, FL 33179 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-15 | 728 NE 193rd Street, Miami, FL 33179 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-15 | 728 NE 193rd Street, Miami, FL 33179 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-16 | Lang, Ingo B, Sr. | No data |
AMENDMENT | 2007-10-18 | No data | No data |
NAME CHANGE AMENDMENT | 2003-07-01 | MONDO REALTY CORP. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
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 |
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 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State