Search icon

MUNDOPASS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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