Search icon

MNDM CORP.

Company Details

Entity Name: MNDM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 May 1999 (26 years ago)
Document Number: P99000042871
FEI/EIN Number 650926625
Address: 3790 CURTISS PARKWAY, VIRGINIA GARDENS, FL, 33166, US
Mail Address: 3790 CURTISS PARKWAY, VIRGINIA GARDENS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SHELOW MICHAEL J Agent 555 N.E. 15TH STREET, MIAMI, FL, 33132

President

Name Role Address
SHELOW MICHAEL President 510 NE 51 ST, MIAMI, FL, 33137

Vice President

Name Role Address
Shelow Norma M Vice President 510 NE 51st Street, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033706 BRYSON'S EXPIRED 2019-03-13 2024-12-31 No data 3790 CURTISS PARKWAY, VIRGINIA GARDENS, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-18 SHELOW, MICHAEL J No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-18 555 N.E. 15TH STREET, 9th FLOOR, MIAMI, FL 33132 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-18 3790 CURTISS PARKWAY, VIRGINIA GARDENS, FL 33166 No data
CHANGE OF MAILING ADDRESS 2000-04-18 3790 CURTISS PARKWAY, VIRGINIA GARDENS, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000247824 TERMINATED 1000000582657 MIAMI-DADE 2014-02-24 2034-03-04 $ 1,398.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State