Search icon

MOSAIC GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MOSAIC GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOSAIC GROUP, 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: 13 May 2008 (17 years ago)
Date of dissolution: 05 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2022 (3 years ago)
Document Number: P08000047762
FEI/EIN Number 113840683

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

Address: 31 SE 5TH STREET, MIAMI, FL, 33131, US
Mail Address: 31 SE 5TH STREET, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRAL ALFREDO E President 31 SE 5TH STREET, MIAMI, FL, 33131
CABRAL ALFREDO E Agent 31 SE 5TH STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 31 SE 5TH STREET, 312, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-03-30 31 SE 5TH STREET, 312, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 31 SE 5TH STREET, 312, MIAMI, FL 33131 -
AMENDMENT 2013-11-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-17
Amendment 2013-11-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State