Search icon

MUGEN CORPORATION

Company Details

Entity Name: MUGEN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Nov 1994 (30 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P94000082643
FEI/EIN Number 65-0539366
Address: 14815 SW 139 COURT, MIAMI, FL 33186
Mail Address: 14815 SW 139 COURT, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PRATS, GABRIEL Agent 2121 PONCE DE LEON BLVD #240, CORAL GABLES, FL 33134

President

Name Role Address
KODAMA, EDSON A President 14815 SW 139 COURT, MIAMI, FL 33186

Chairman

Name Role Address
KODAMA, EDSON A Chairman 14815 SW 139 COURT, MIAMI, FL 33186

Director

Name Role Address
KODAMA, EDSON A Director 14815 SW 139 COURT, MIAMI, FL 33186
KODAMA, CRISTINA S Director 14815 SW 139 COURT, MIAMI, FL 33186

Vice President

Name Role Address
KODAMA, CRISTINA S Vice President 14815 SW 139 COURT, MIAMI, FL 33186

Treasurer

Name Role Address
KODAMA, CRISTINA S Treasurer 14815 SW 139 COURT, MIAMI, FL 33186

Secretary

Name Role Address
KODAMA, CRISTINA S Secretary 14815 SW 139 COURT, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-27 2121 PONCE DE LEON BLVD #240, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 1998-10-01 14815 SW 139 COURT, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 1998-10-01 14815 SW 139 COURT, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-10-01
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-05-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State