Search icon

MUSTANG LEASING INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: MUSTANG LEASING INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUSTANG LEASING INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2018 (7 years ago)
Document Number: P08000002473
FEI/EIN Number 261799108

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

Mail Address: 801 BRICKELL AVENUE,, SUITE 900, MIAMI, FL, 33131, US
Address: 3450 NW 113 Court, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OIA LAW, LLC Agent -
CALCANEO MANUEL M Director SORT #PW4559, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-08 OIA LAW, LLC -
CHANGE OF MAILING ADDRESS 2019-05-20 3450 NW 113 Court, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 1000 Brickell Avenue, Suite 410, Miami, FL 33131 -
REINSTATEMENT 2018-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 3450 NW 113 Court, Doral, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-02-26
REINSTATEMENT 2018-03-14
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State