Search icon

MUNDO DELIVERY SERVICE INC. - Florida Company Profile

Company Details

Entity Name: MUNDO DELIVERY SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUNDO DELIVERY SERVICE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Sep 2013 (11 years ago)
Document Number: P13000077527
FEI/EIN Number 46-3981346

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

Address: 11115 NW 3 Street, Miami, FL, 33172, US
Mail Address: 11115 NW 3 Street, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCALONA RAIMUNDO M Director 11115 NW 3 Street, Miami, FL, 33172
ESCALONA RAIMUNDO M President 11115 NW 3 Street, Miami, FL, 33172
ESCALONA RAIMUNDO M Secretary 11115 NW 3 Street, Miami, FL, 33172
ESCALONA RAIMUNDO M Treasurer 11115 NW 3 Street, Miami, FL, 33172
ESCALONA RAIMUNDO M Agent 11115 NW 3 Street, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 11115 NW 3 Street, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 11115 NW 3 Street, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2017-04-18 11115 NW 3 Street, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2015-02-10 ESCALONA, RAIMUNDO M -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State