Search icon

MONDO REALTY CORP.

Company Details

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

Agent

Name Role Address
Lang, Ingo B, Sr. Agent 728 NE 193rd Street, Miami, FL 33179

Director

Name Role Address
LANG, INGO B Director 728 NE 193rd Street, Miami, FL 33179

President

Name Role Address
LANG, INGO B President 728 NE 193rd Street, Miami, FL 33179

Secretary

Name Role Address
LANG, INGO B Secretary 728 NE 193rd Street, Miami, FL 33179

Treasurer

Name Role Address
LANG, INGO B Treasurer 728 NE 193rd Street, Miami, FL 33179

Vice President

Name Role Address
LANG, MARION Vice President 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 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

Debts

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

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

Date of last update: 30 Jan 2025

Sources: Florida Department of State