Search icon

MUGAR, INC. - Florida Company Profile

Company Details

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

MUGAR, 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: 06 Oct 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000089436
FEI/EIN Number 650953824

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

Address: 7937 N.W. 53RD STREET, MIAMI, FL, 33166
Mail Address: 7937 N.W. 53RD STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNIZ LILIA Director 7937 NW 53RD ST, MIAMI, FL, 33166
MUNIZ LILIA President 7937 NW 53RD ST, MIAMI, FL, 33166
MUNIZ LILIA Secretary 7937 NW 53RD ST, MIAMI, FL, 33166
GARCIA LOUIS D Agent 16094 SW 55 TERR, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-02 16094 SW 55 TERR, MIAMI, FL 33185 -
AMENDMENT 2007-11-02 - -
REGISTERED AGENT NAME CHANGED 2007-11-02 GARCIA, LOUIS D -
CHANGE OF PRINCIPAL ADDRESS 2000-12-08 7937 N.W. 53RD STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2000-12-08 7937 N.W. 53RD STREET, MIAMI, FL 33166 -
REINSTATEMENT 2000-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000059955 TERMINATED 1000000032504 24838 0928 2200-08-21 2029-01-22 $ 6,636.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000299957 TERMINATED 1000000032504 24838 0928 2200-08-21 2029-01-28 $ 6,636.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J13000898313 ACTIVE 1000000442913 MIAMI-DADE 2013-05-03 2033-05-08 $ 1,415.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000566517 ACTIVE 1000000442911 MIAMI-DADE 2013-05-03 2036-09-09 $ 223.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2007-11-02
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-12
REINSTATEMENT 2000-12-08
Domestic Profit 1999-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State