Search icon

MOZAIKO DECOR CORP. - Florida Company Profile

Company Details

Entity Name: MOZAIKO DECOR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOZAIKO DECOR 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: 20 Jan 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000006937
FEI/EIN Number 81-1365347

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

Address: 4250 biscayne blvd, miami, FL, 33137, US
Mail Address: 110 green street, brooklyn, NY, 11222, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZQUEZ VALLENILLA ANA MARIA President C/O 1430 S DIXIE HWY SUITE 321, CORAL GABLES, FL, 33146
RIZQUEZ VALLENILLA JORGE LUIS Secretary C/O 1430 S DIXIE HWY SUITE 321, CORAL GABLES, FL, 33146
Risquez Maria A Director 60 Java Street, new york, NY, 11222
Risquez Jorge L Agent 205 E 33rd St, new york, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-04-24 4250 biscayne blvd, miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 4250 biscayne blvd, miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2019-03-05 Risquez, Jorge L -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 205 E 33rd St, Apt 3, new york, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-15
Domestic Profit 2016-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State