Search icon

MALL VIRTUAL CORP. - Florida Company Profile

Company Details

Entity Name: MALL VIRTUAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MALL VIRTUAL 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: 22 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000005977
FEI/EIN Number 47-2888940

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

Address: 14335 SW 120TH STREET SUITE 201, MIAMI, FL, 33186, US
Mail Address: 10510 NW 74TH STREET, UNIT #102, MIAMI, FL, 33178
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA MERCHAN HUMBERTO Vice President 10510 NW 74TH STREET, UNIT #102, MIAMI, FL, 33178
HERRERA FRIAS LAURA President 10510 NW 74TH STREET, UNIT #102, MIAMI, FL, 33178
SALAS AUVERT RODOLFO Secretary 10510 NW 74TH STREET, UNIT #102, MIAMI, FL, 33178
IGLESIAS ADOLFO EEA Agent 14335 Sw 120th St, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000073611 SMOKED&GRILL EXPIRED 2016-07-25 2021-12-31 - 8406 NW 70TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 14335 SW 120TH STREET SUITE 201, SUITE 201, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 14335 Sw 120th St, SUITE # 201, MIAMI, FL 33186 -
AMENDMENT 2015-04-06 - -
AMENDMENT 2015-01-29 - -

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-29
Amendment 2015-04-06
Amendment 2015-01-29
Domestic Profit 2015-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State