Entity Name: | MOSAICOS DEL TORO INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOSAICOS DEL TORO 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Oct 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Dec 2017 (7 years ago) |
Document Number: | P16000081738 |
FEI/EIN Number |
81-4066759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17083 SW 149 PL, MIAMI, FL, 33187, US |
Mail Address: | 17083 SW 149 PL, MIAMI, FL, 33187, US |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL TORO CARLOS M | President | 17083 SW 149 PL, MIAMI, FL, 33187 |
SILVANO HIDALGO JOSE L | Vice President | 17083 SW 149 PL, MIAMI, FL, 33187 |
DEL TORO SAILY | Secretary | 17083 SW 149 PL, MIAMI, FL, 33187 |
DEL TORO CARLOS M | Agent | 17083 SW 149 PL, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 17083 SW 149 PL, MIAMI, FL 33187 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 17083 SW 149 PL, MIAMI, FL 33187 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 17083 SW 149 PL, MIAMI, FL 33187 | - |
AMENDMENT | 2017-12-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000365092 | TERMINATED | 1000000895123 | DADE | 2021-07-19 | 2031-07-21 | $ 1,657.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-23 |
Amendment | 2017-12-04 |
ANNUAL REPORT | 2017-03-07 |
Domestic Profit | 2016-10-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State