Entity Name: | MOHATRA INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOHATRA INVESTMENTS, 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: | 06 Feb 2014 (11 years ago) |
Document Number: | P14000013091 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6500 W 4TH AVE, HIALEAH, FL, 33012, US |
Mail Address: | 1989 NW 88 Court, DORAL, FL, 33172, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARG CORPORATE SERVICES, LLC | Agent | - |
VALENTINI MATILDE | President | 6500 W 4TH AVE SUITE 13, HIALEAH, FL, 33012 |
VALENTINI MATILDE | Director | 6500 W 4TH AVE SUITE 13, HIALEAH, FL, 33012 |
Micara Gabriele | Vice President | 1989 NW 88 Court, Doral, FL, 33172 |
Gonzalez Ricardo A | Vice President | 1989 NW 88 Court, Doral, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 6500 W 4TH AVE, Suite 32, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 6500 W 4TH AVE, Suite 32, HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 1989 NW 88 Court, 101, DORAL, FL 33172 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-24 |
AMENDED ANNUAL REPORT | 2018-11-28 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State