Search icon

NATIONAL MOSAIC SUPPLY INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL MOSAIC SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL MOSAIC SUPPLY 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 Dec 2007 (17 years ago)
Date of dissolution: 21 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2014 (11 years ago)
Document Number: P07000128162
FEI/EIN Number 261500736

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

Address: 2645 NE 186 TERRACE, A, AVENTURA, FL, 33180
Mail Address: 2645 NE 186 TERRACE, A, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMAN JOEY President 2645 NE 186 TERRACE, AVENTURA, FL, 33180
Newman Lesley Agent 2645 NE 186 TERRACE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-21 - -
REGISTERED AGENT NAME CHANGED 2013-04-20 Newman, Lesley -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 2645 NE 186 TERRACE, A, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2012-04-25 2645 NE 186 TERRACE, A, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 2645 NE 186 TERRACE, SUITE A, AVENTURA, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000051317 TERMINATED 1000000569133 MIAMI-DADE 2014-01-06 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001323949 TERMINATED 1000000467026 MIAMI-DADE 2013-08-26 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000141468 TERMINATED 1000000252899 DADE 2012-02-22 2032-03-01 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000141450 TERMINATED 1000000252898 DADE 2012-02-22 2032-03-01 $ 589.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2014-04-21
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-01-15
ANNUAL REPORT 2010-05-10
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-07-08
Domestic Profit 2007-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State