Search icon

MOBILE INTERNATIONAL, CORP. - Florida Company Profile

Company Details

Entity Name: MOBILE INTERNATIONAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOBILE INTERNATIONAL, CORP. 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: 27 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2015 (10 years ago)
Document Number: P14000007967
FEI/EIN Number 46-4655274

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

Address: 2201 BRICKELL AVE APT 21, MIAMI, FL, 33129, US
Mail Address: 2201 BRICKELL AVE APT 21, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA LARRY President 2201 BRICKELL AVE APT 21, MIAMI, FL, 33129
ORTEGA LARRY Agent 2201 BRICKELL AVE APT 21, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-07 2201 BRICKELL AVE APT 21, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 2201 BRICKELL AVE APT 21, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 2201 BRICKELL AVE APT 21, MIAMI, FL 33129 -
AMENDMENT 2015-11-02 - -
REGISTERED AGENT NAME CHANGED 2015-11-02 ORTEGA, LARRY -
AMENDMENT AND NAME CHANGE 2014-12-24 MOBILE INTERNATIONAL, CORP. -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-09
Amendment 2015-11-02

Date of last update: 02 May 2025

Sources: Florida Department of State