Search icon

MONDU CORP. - Florida Company Profile

Company Details

Entity Name: MONDU CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONDU 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: 30 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2014 (11 years ago)
Document Number: P04000112049
FEI/EIN Number 542157550

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

Address: 22361 sw 232 st, MAIN OFFICE, miami, FL, 33170, US
Mail Address: 22361 sw 232 st, MAIN OFFICE, miami, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUREIKO MARTIN J President 22361 sw 232 st, miami, FL, 33170
DUREIKO MARTIN J Secretary 22361 sw 232 st, miami, FL, 33170
DUREIKO MARTIN J Director 22361 sw 232 st, miami, FL, 33170
dureiko m Agent 22361 sw 232 st, miami, FL, 33170

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 22361 sw 232 st, MAIN OFFICE, miami, FL 33170 -
CHANGE OF MAILING ADDRESS 2019-04-16 22361 sw 232 st, MAIN OFFICE, miami, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 22361 sw 232 st, MAIN OFFICE, miami, FL 33170 -
REGISTERED AGENT NAME CHANGED 2015-04-27 dureiko, m -
REINSTATEMENT 2014-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State