Search icon

MI MUNDO TRAVEL INC - Florida Company Profile

Company Details

Entity Name: MI MUNDO TRAVEL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MI MUNDO TRAVEL 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 Jul 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000077779
FEI/EIN Number 753123245

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

Address: 3311 SW 90 AVE, MIAMI, FL, 33165, US
Mail Address: 3311 SW 90 AVE, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUENO NESTOR President 3311 SW 90 AVE, MIAMI, FL, 33165
BUENO NESTOR Agent 3311 SW 90 AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-24 3311 SW 90 AVE, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2021-08-24 3311 SW 90 AVE, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-17 3311 SW 90 AVE, MIAMI, FL 33165 -
AMENDMENT AND NAME CHANGE 2019-12-17 MI MUNDO TRAVEL INC -
REGISTERED AGENT NAME CHANGED 2019-12-17 BUENO, NESTOR -
AMENDMENT 2019-11-05 - -
AMENDMENT 2018-02-13 - -

Documents

Name Date
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2020-04-20
Amendment and Name Change 2019-12-17
Amendment 2019-11-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
Amendment 2018-02-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State