Search icon

MUNDIHEALTH.COM INC. - Florida Company Profile

Company Details

Entity Name: MUNDIHEALTH.COM INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MUNDIHEALTH.COM INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 07 Jun 2018 (7 years ago)
Document Number: P18000051746
FEI/EIN Number 30-1090648

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

Address: 8600 Commodity Cir., 139, ORLANDO, FL 32819
Mail Address: 8600 Commodity Cir., 139, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Di Donato, Andre Agent 8600 Commodity Cir., 139, ORLANDO, FL 32819
Di Donato, Andre Cristiano Chief Executive Officer Alameda Colombia 899, Residencial 2 Alphaville 06470-010 BR
DI DONATO, CHRYSTIANA PRESIDENT ALAMEDA COLOMBIA, 899, RESIDENCIAL 2, BARUERI 06470-010 BR
DI DONATO, CHRYSTIANA PARTNER ALAMEDA COLOMBIA, 899, RESIDENCIAL 2, BARUERI 06470-010 BR
DI DONATO, CHRYSTIANA Authorized Member ALAMEDA COLOMBIA, 899, RESIDENCIAL 2, BARUERI 06470-010 BR
DISRUPTIVE PHARMA, LLC PARTNER 112 CAPITAL TRAIL, NEWARK, DE 19711
DISRUPTIVE PHARMA, LLC Authorized Member 112 CAPITAL TRAIL, NEWARK, DE 19711
Nogueira, Luiz Donizetti PARTNER 5700 COLLINS AVE, Apt 11M Miami Beach, FL 33140
Nogueira, Luiz Donizetti Authorized Member 5700 COLLINS AVE, Apt 11M Miami Beach, FL 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000072816 MYPHARMA2GO ACTIVE 2020-06-26 2025-12-31 - 8601 COMMODITY CIR. 102, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 8600 Commodity Cir., 139, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2023-02-02 8600 Commodity Cir., 139, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 8600 Commodity Cir., 139, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2021-12-12 Di Donato, Andre -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000425843 ACTIVE 23-014119 BROWARD COUNTY, CIRCUIT CIVIL 2022-12-01 2028-09-14 $135,000.00 UB REAL, LLC, 1001 COLLEGE COURT, NEW BERN, NC 28562
J21000581896 TERMINATED 1000000906763 DADE 2021-11-08 2031-11-10 $ 932.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-06-30
AMENDED ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-12-12
AMENDED ANNUAL REPORT 2021-09-17
AMENDED ANNUAL REPORT 2021-06-16
AMENDED ANNUAL REPORT 2021-03-22

Date of last update: 17 Feb 2025

Sources: Florida Department of State