Search icon

MAHOGANY MILL INC. - Florida Company Profile

Company Details

Entity Name: MAHOGANY MILL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAHOGANY MILL 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: 15 May 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000053645
FEI/EIN Number 050569026

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

Address: 13191 sw 18 terr, MIAMI, FL, 33175, US
Mail Address: 13191 sw 18 terr, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES EDWARD L President 13191 sw 18 terr, MIAMI, FL, 33175
JONES TANIA Vice President 13191 sw 18 terr, MIAMI, FL, 33175
FUENTES JESUS A Secretary 13191 SW 18 TERR, MIAMI, FL, 33175
FUENTES ELY E Administrator 13191 SW 18 TERR, MIAMI, FL, 33175
JONES EDWARD L Agent 7732 CAMINO REAL, MIAMI, FL., FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000070216 ONE WORLD THREADS EXPIRED 2010-07-30 2015-12-31 - 7732 CAMINO REAL APT F416, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 13191 sw 18 terr, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2013-03-25 13191 sw 18 terr, MIAMI, FL 33175 -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-11 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-11 7732 CAMINO REAL, APT F416, MIAMI, FL., FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-13
REINSTATEMENT 2010-10-06
REINSTATEMENT 2009-02-11
ANNUAL REPORT 2007-09-11
REINSTATEMENT 2006-09-21
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-03-09
Domestic Profit 2003-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State