Entity Name: | MUNDOPASS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MUNDOPASS, 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: | 09 Feb 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P06000020646 |
FEI/EIN Number |
870762038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 SE 2ND AVE, MIAMI, FL, 33131, US |
Mail Address: | 150 SE 2ND AVE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'ALFONSO SHAPIRO DOMENICO | Director | 150 SE 2ND AVE, MIAMI, FL, 33131 |
D'ALFONSO SHAPIRO DOMENICO | President | 150 SE 2ND AVE, MIAMI, FL, 33131 |
D'ALFONSO SHAPIRO DOMENICO | Secretary | 150 SE 2ND AVE, MIAMI, FL, 33131 |
D'ALFONSO SHAPIRO DOMENICO | Treasurer | 150 SE 2ND AVE, MIAMI, FL, 33131 |
D'ALFONSO SHAPIRO DOMENICO | Agent | 150 SE 2ND AVE, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000032031 | ZURFERS | EXPIRED | 2011-03-31 | 2016-12-31 | - | 175 SW 71TH ST,SUITE 1405, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 150 SE 2ND AVE, SUITE 404, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 150 SE 2ND AVE, SUITE 404, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 150 SE 2ND AVE, SUITE 404, MIAMI, FL 33131 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000786641 | ACTIVE | 1000000337293 | BROWARD | 2013-04-19 | 2033-04-24 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000358391 | LAPSED | 1000000337275 | LEON | 2012-12-21 | 2023-02-13 | $ 395.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J14000107671 | TERMINATED | 1000000337490 | LEON | 2012-11-19 | 2034-01-22 | $ 56,887.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-09-07 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-02-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State