Search icon

MNL CORPORATION

Company Details

Entity Name: MNL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 2021 (4 years ago)
Document Number: P15000051986
FEI/EIN Number 474290277
Address: 4046 ASPEN CHASE DRIVE, NAPLES, FL, 34119, US
Mail Address: 4046 ASPEN CHASE DRIVE, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Buzzetta Nivedita Agent 4046 ASPEN CHASE DRIVE, NAPLES, FL, 34119

Vice President

Name Role Address
BUZZETTA ANDREW Vice President 4046 ASPEN CHASE DRIVE, NAPLES, FL, 34119

Secretary

Name Role Address
BUZZETTA ANDREW Secretary 4046 ASPEN CHASE DRIVE, NAPLES, FL, 34119

Director

Name Role Address
BUZZETTA ANDREW Director 4046 ASPEN CHASE DRIVE, NAPLES, FL, 34119
BUZZETTA NIVEDITA Director 4046 Aspen Chase Drive, NAPLES, FL, 34119

President

Name Role Address
BUZZETTA NIVEDITA President 4046 Aspen Chase Drive, NAPLES, FL, 34119

Treasurer

Name Role Address
BUZZETTA NIVEDITA Treasurer 4046 Aspen Chase Drive, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000124284 AQUA PRO EXTERIOR CLEANING SOLUTIONS ACTIVE 2022-10-04 2027-12-31 No data 4046 ASPEN CHASE DRIVE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
AMENDMENT 2021-06-24 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-29 Buzzetta, Nivedita No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 4046 ASPEN CHASE DRIVE, NAPLES, FL 34119 No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-08 4046 ASPEN CHASE DRIVE, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2017-06-08 4046 ASPEN CHASE DRIVE, NAPLES, FL 34119 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-13
Amendment 2021-06-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State