Search icon

MOSAICOS DEL TORO INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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