Entity Name: | MUNDO'S PROFESSIONAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 May 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P06000070111 |
FEI/EIN Number | 205449943 |
Address: | 1750 N BAYSHORE DR, UNIT 1220, MIAMI, FL, 33132, US |
Mail Address: | 1750 N BAYSHORE DR, UNIT 1220, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ TORRES JUAN M | Agent | 5825 WEST 25TH CT, HIALEAH, FL, 33016 |
Name | Role | Address |
---|---|---|
GOMEZ TORRES JUAN M | Director | 5825 WEST 25TH CT, APT 102, HIALEAH, FL, 33016 |
Name | Role | Address |
---|---|---|
GOMEZ TORRES JUAN M | President | 5825 WEST 25TH CT, APT 102, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-22 | 1750 N BAYSHORE DR, UNIT 1220, MIAMI, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-22 | 1750 N BAYSHORE DR, UNIT 1220, MIAMI, FL 33132 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-22 | 5825 WEST 25TH CT, APT 102, HIALEAH, FL 33016 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000484969 | LAPSED | 1000000225905 | DADE | 2011-07-15 | 2021-08-03 | $ 1,184.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-02-01 |
Domestic Profit | 2006-05-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State