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 |
Name | Role | Address |
---|---|---|
SHELOW MICHAEL J | Agent | 555 N.E. 15TH STREET, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
SHELOW MICHAEL | President | 510 NE 51 ST, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
Shelow Norma M | Vice President | 510 NE 51st Street, Miami, FL, 33137 |
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 |
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 |
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 |
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