Search icon

FL-MALL CORPORATION - Florida Company Profile

Company Details

Entity Name: FL-MALL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FL-MALL CORPORATION 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: 29 Sep 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P97000084202
FEI/EIN Number 650785852

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

Address: 12221 SW 99 ST, MIAMI, FL, 33186
Mail Address: 12221 SW 99 ST, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMEIDA JOSE J President 400 LESLIE DRIVE APT 523, HALLANDALE BEACH, FL, 33009
ALMEIDA JOSE M Vice President 12221 S.W. 99 STREET, MIAMI, FL, 33186
ALMEIDA JOSE J Agent 400 LESLIE DRIVE, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-06-03 400 LESLIE DRIVE, APT 523, HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 12221 SW 99 ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2002-04-25 12221 SW 99 ST, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1998-12-18 ALMEIDA, JOSE JR -

Documents

Name Date
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-06-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-25
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-07-05
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-12-18
Domestic Profit Articles 1997-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State