Search icon

MANDALA NV, INC. - Florida Company Profile

Company Details

Entity Name: MANDALA NV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANDALA NV, 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: 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: 14 Jul 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: P15000060143
FEI/EIN Number 32-0474165

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

Address: 999 SW 1ST AVE, MIAMI, FL, 33130, US
Mail Address: 999 SW 1ST AVE, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASER-GOMEZ ONDINA President 999 SW 1ST AVE, MIAMI, FL, 33130
NASER-GOMEZ ONDINA Agent 999 SW 1ST AVE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 999 SW 1ST AVE, SUITE 3112, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2019-04-29 999 SW 1ST AVE, SUITE 3112, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 999 SW 1ST AVE, SUITE 3112, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2016-02-10 NASER-GOMEZ, ONDINA -
AMENDMENT 2015-09-04 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-02
Amendment 2019-09-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-10
Amendment 2015-09-04
Domestic Profit 2015-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State