Search icon

MUNDO COMPU HOGAR, INC.

Company Details

Entity Name: MUNDO COMPU HOGAR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Sep 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000080652
FEI/EIN Number 90-0760222
Address: 1845 NW 112 AVE #210, SWEETWATER, FL 33172
Mail Address: 1845 NW 112 AVE #210, SWEETWATER, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARDENLI, JHONY Agent 1845 NW 112 AVE #210, SWEETWATER, FL 33172

President

Name Role Address
MARDENLI, JHONY President 1845 NW 112 AVE #210, SWEETWATER, FL 33172

Secretary

Name Role Address
ESPINOZA, MILDRED E Secretary 1845 NW 112 AVE #210, SWEETWATER, FL 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000047379 GRUPO MARKEVOR CA EXPIRED 2012-05-22 2017-12-31 No data 2955 NW 126TH AVE BLDG. 5, SUITE 108, SUNRISE, FL, 33323
G12000047384 INVERSIONES DIGITAL PLAZA COMPUTERS CA EXPIRED 2012-05-22 2017-12-31 No data 2955 NW 126TH AVE, BLDG. 5, SUITE 108, SUNRISE, FL, 33323
G12000047388 SUMINISTROS FJ CA EXPIRED 2012-05-22 2017-12-31 No data 2955 NW 126TH AVE, BLDG. 5, SUITE 108, SUNRISE, FL, 33323
G11000091157 MUNDO COMPU HOGAR, C.A. EXPIRED 2011-09-15 2016-12-31 No data 2955 NW 126TH AVE, BLDG 5, STE 108, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 1845 NW 112 AVE #210, SWEETWATER, FL 33172 No data
CHANGE OF MAILING ADDRESS 2018-03-29 1845 NW 112 AVE #210, SWEETWATER, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 1845 NW 112 AVE #210, SWEETWATER, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2015-03-25 MARDENLI, JHONY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000070322 TERMINATED 1000000857689 BROWARD 2020-01-27 2030-01-29 $ 460.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-29
Domestic Profit 2011-09-13

Date of last update: 24 Jan 2025

Sources: Florida Department of State