Search icon

MIMO UNIVERSAL, INC. - Florida Company Profile

Company Details

Entity Name: MIMO UNIVERSAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIMO UNIVERSAL, 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: 20 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000095478
FEI/EIN Number 271386852

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

Address: 113 Valrico Road, valrico, FL, 33954, US
Mail Address: 113 Valrico Road, valrico, FL, 33954, US
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAFFER MOHAZALI President 113 Valrico Road, Valrico, FL, 33954
KEITH WILLIAM C Agent 1722 STAYSAIL DRIVE, VALRICO, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000185425 ALL WIRELESS DEPOT EXPIRED 2009-12-16 2014-12-31 - 6358 GRAND OAKS CIRCLE # 201, BRADENTON, FL, 34203
G09000185428 ALL CELLULAR DEPOT EXPIRED 2009-12-16 2014-12-31 - 6358 GRAND OAKS CIRCLE # 201, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 113 Valrico Road, valrico, FL 33954 -
CHANGE OF MAILING ADDRESS 2018-05-01 113 Valrico Road, valrico, FL 33954 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000304117 TERMINATED 1000000712622 CHARLOTTE 2016-05-06 2026-05-12 $ 1,376.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J16000304125 TERMINATED 1000000712623 CHARLOTTE 2016-05-06 2036-05-12 $ 1,780.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000103979 TERMINATED 1000000351967 CHARLOTTE 2012-12-06 2023-01-16 $ 614.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
Domestic Profit 2009-11-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State