Search icon

MAMOR, INC. - Florida Company Profile

Company Details

Entity Name: MAMOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAMOR, 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: 14 Apr 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P93000034935
FEI/EIN Number 650441930

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

Address: 2701 SW 3RD AVE., MIAMI, FL, 33129
Mail Address: 2701 SW 3RD AVE., MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRALDO LILLIANA Director 11767 S. DIXIE HWY, #134, MIAMI, FL
GIRALDO LILLIANA President 11767 S. DIXIE HWY, #134, MIAMI, FL
DIAZ RICHARD J Agent 2701 SW 3 AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1997-04-28 2701 SW 3 AVE, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 1995-11-20 2701 SW 3RD AVE., MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 1995-11-20 2701 SW 3RD AVE., MIAMI, FL 33129 -
REINSTATEMENT 1995-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1993-11-19 DIAZ, RICHARD J -

Documents

Name Date
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State