Entity Name: | MONA-LIZ MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MONA-LIZ MANAGEMENT, 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: | 22 Feb 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P10000016216 |
FEI/EIN Number |
272212394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16465 NE 22ND AVE, North Miami Beach, FL, 33160, US |
Mail Address: | 16465 NE 22ND AVE, North Miami Beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KUBICKA Sandra | President | 6740 NW 106th Ave, Doral, FL, 33178 |
GRAZYNA KUBICKA | Agent | 140 S Dixie Hwy, Hollywood, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-20 | 16465 NE 22ND AVE, Suite 514, North Miami Beach, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2020-05-20 | 16465 NE 22ND AVE, Suite 514, North Miami Beach, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-06 | 140 S Dixie Hwy, Suite 816, Hollywood, FL 33020 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-20 |
AMENDED ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-14 |
AMENDED ANNUAL REPORT | 2016-08-10 |
AMENDED ANNUAL REPORT | 2016-05-11 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-21 |
AMENDED ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State