Entity Name: | MUNDO DIGITAL USA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MUNDO DIGITAL USA 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: |
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: | 28 Jan 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P14000008526 |
FEI/EIN Number |
47-1284971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2550 NW 72 AVE, MIAMI, FL, 33122, US |
Mail Address: | 2550 NW 72 AVE, MIAMI, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEJIA CONY D | President | 8030 NW 8TH ST, MIAMI, FL, 33126 |
TREJOS CELESTE G | Vice President | 18241 SW 142ND PLACE, MIAMI, FL, 33177 |
RODRIGUEZ DUSTIN A | Secretary | 8030 NW 8 ST, MIAMI, FL, 33126 |
KALKAS MARTTI | Agent | 245 SE 1st St, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-06 | 2550 NW 72 AVE, 319, MIAMI, FL 33122 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-06 | KALKAS, MARTTI | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-06 | 245 SE 1st St, 225, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2020-01-06 | 2550 NW 72 AVE, 319, MIAMI, FL 33122 | - |
REINSTATEMENT | 2016-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000215206 | TERMINATED | 1000000886501 | DADE | 2021-04-30 | 2031-05-05 | $ 670.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-01-06 |
AMENDED ANNUAL REPORT | 2019-11-13 |
AMENDED ANNUAL REPORT | 2019-03-04 |
AMENDED ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-09-13 |
ANNUAL REPORT | 2017-05-25 |
REINSTATEMENT | 2016-11-15 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State