Entity Name: | CASA MONDRAGONE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CASA MONDRAGONE 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: | 07 Sep 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P16000073917 |
Address: | 620 NE 78 ST, MIAMI, FL, 33138, US |
Mail Address: | 620 NE 78 ST, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATIENTTRAC CORPORATION | Agent | 975 ARTHUR GODFREY RD STE 401, MIAMI BEACH, FL, 33140 |
HAYES H WAYNE JR | President | 975 ARTHUR GODFREY RD STE 401, MIAMI BEACH, FL, 33140 |
HAYES JR. H. WAYNE | Secretary | 975 ARTHUR GODFREY RD #401, MIAMI BEACH, FL, 33140 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000018013 | OLDE RIVER PIZZERIA & TAVERN | EXPIRED | 2017-02-17 | 2022-12-31 | - | 620 NE 78TH STREET, MIAMI, FL, 33138 |
G17000017296 | OLD RIVER PIZZERIA & TAVERN | EXPIRED | 2017-02-16 | 2022-12-31 | - | 620 NE 78TH STREET, MIAMI, FL, 33138 |
G16000127259 | RIA FISH MARKET AND GRILL | EXPIRED | 2016-11-28 | 2021-12-31 | - | 620 NE 78TH STREET, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2016-12-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-16 | PATIENTTRAC CORPORATION | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-06 | 975 ARTHUR GODFREY RD STE 401, MIAMI BEACH, FL 33140 | - |
AMENDMENT | 2016-12-06 | - | - |
AMENDMENT | 2016-11-18 | - | - |
AMENDMENT | 2016-10-17 | - | - |
Name | Date |
---|---|
Off/Dir Resignation | 2016-12-16 |
Amendment | 2016-12-16 |
Amendment | 2016-12-06 |
Amendment | 2016-11-18 |
Amendment | 2016-10-17 |
Domestic Profit | 2016-09-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State