Entity Name: | MANDY AUTO USA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MANDY AUTO USA 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 Mar 2017 (8 years ago) |
Date of dissolution: | 02 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Feb 2021 (4 years ago) |
Document Number: | P17000021807 |
FEI/EIN Number |
820704780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 17700 NW 77 CT, HIALEAH, FL, 33015, US |
Address: | 4070 NW 132 ST BAY M, OPA LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOENIG AMANDA | Owner | 6708 107TH ST., CHICAGO RIDGE, IL, 60415 |
KOENIG AMANDA | Agent | 17700 NW 77 CT, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-02 | - | - |
REINSTATEMENT | 2020-11-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-13 | KOENIG, AMANDA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 4070 NW 132 ST BAY M, OPA LOCKA, FL 33054 | - |
AMENDMENT | 2017-04-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000381182 | ACTIVE | 1000000868073 | DADE | 2020-11-20 | 2030-11-25 | $ 786.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000381190 | ACTIVE | 1000000868074 | DADE | 2020-11-20 | 2040-11-25 | $ 169,338.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000176600 | ACTIVE | 1000000818087 | DADE | 2019-03-04 | 2029-03-06 | $ 1,029.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-02 |
REINSTATEMENT | 2020-11-13 |
ANNUAL REPORT | 2018-04-23 |
Amendment | 2017-04-28 |
Domestic Profit | 2017-03-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7559568509 | 2021-03-06 | 0455 | PPP | 4070 NW 132nd St Unit M, Opa Locka, FL, 33054-4532 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State