Search icon

TV MAMBO, INC. - Florida Company Profile

Company Details

Entity Name: TV MAMBO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TV MAMBO, 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: 03 Feb 2005 (20 years ago)
Date of dissolution: 08 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: P05000017931
FEI/EIN Number 202294193

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

Address: 70 NE 132ND ST., NORTH MIAMI, FL, 33161
Mail Address: 70 NE 132ND ST., NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES LORENZO Manager 70 NE 132ND ST., NORTH MIAMI, FL, 33161
MORALES JANA Manager 70 NE 132ND ST., NORTH MIAMI, FL, 33161
MORALES LORENZO Agent 70 NE 132ND ST., NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-23 70 NE 132ND ST., NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2007-01-31 70 NE 132ND ST., NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-31 70 NE 132ND ST., NORTH MIAMI, FL 33161 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State