Search icon

MUNDO NUEVO USA, INC. - Florida Company Profile

Company Details

Entity Name: MUNDO NUEVO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUNDO NUEVO USA, 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 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P11000058152
FEI/EIN Number 452603108

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

Address: 2139 nw 79th ave, DORAL, FL, 33122, US
Mail Address: 2139 nw 79th ave, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANAS LORETO JORGE L President 2139 nw 79th ave, DORAL, FL, 33122
CANAS JORGE Agent 2139 nw 79th ave, DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000034610 MUNDO NUEVO LOGISTIC EXPIRED 2016-04-05 2021-12-31 - 8283 NW 64TH STREET, UNIT 2, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 2139 nw 79th ave, DORAL, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 2139 nw 79th ave, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2022-04-28 2139 nw 79th ave, DORAL, FL 33122 -
REGISTERED AGENT NAME CHANGED 2021-04-27 CANAS, JORGE -
AMENDMENT 2018-10-18 - -

Documents

Name Date
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-15
Amendment 2018-10-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21
AMENDED ANNUAL REPORT 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4186297409 2020-05-08 0455 PPP 7791 nw 46 st 206, miami, FL, 33166
Loan Status Date 2020-06-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5050
Loan Approval Amount (current) 5050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address miami, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 3
NAICS code 531110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State