Search icon

MULANI CORP - Florida Company Profile

Company Details

Entity Name: MULANI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MULANI 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: 15 May 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000044014
FEI/EIN Number 36-4829831

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

Address: 853 SW 147th AVE, Pembroke Pines, FL, 33027, US
Mail Address: 853 SW 147th AVE, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LISSETTE B. ORTIZ, P.A. Agent -
TORRES JOAQUIN S President 853 SW 147th AVE, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-29 853 SW 147th AVE, Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2020-02-29 853 SW 147th AVE, Pembroke Pines, FL 33027 -
AMENDMENT 2018-08-09 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-25 1430 South Dixie Hwy, Suite 321, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2018-02-25 Lissette B. Ortiz, P.A. -
AMENDMENT 2016-08-15 - -

Documents

Name Date
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-11
Amendment 2018-08-09
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-04-24
Amendment 2016-08-15
ANNUAL REPORT 2016-03-02
Domestic Profit 2015-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State