Search icon

MAM INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

MAM INTERNATIONAL, 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: 08 Jan 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V04868
FEI/EIN Number 650305215

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

Address: 15126 S.W. 108TH TERRACE, MIAMI, FL, 33196
Mail Address: 15126 S.W. 108TH TERRACE, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCINELLI JOSE A President 15126 S.W. 108TH TERRACE, MIAMI, FL, 33196
MANCINELLI JOSE A Director 15126 S.W. 108TH TERRACE, MIAMI, FL, 33196
BEATRIZ CABALLOS N Secretary 15126 S.W. 108TH TERRACE, MIAMI, FL, 33196
BEATRIZ CABALLOS N Treasurer 15126 S.W. 108TH TERRACE, MIAMI, FL, 33196
BEATRIZ CABALLOS N Director 15126 S.W. 108TH TERRACE, MIAMI, FL, 33196
MANCINELLI JOSE A Agent 15126 S.W. 108TH TERRACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1994-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 1994-06-09 15126 S.W. 108TH TERRACE, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 1994-06-09 15126 S.W. 108TH TERRACE, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 1994-06-09 15126 S.W. 108TH TERRACE, MIAMI, FL 33196 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000400468 LAPSED 03-15627 CA 15 MIAMI-DADE CIRCUIT COURT 2003-10-22 2012-12-12 $52,596.45 NC TWO, L. P., JUDGMENT ASSIGNEE, P.O. BOX 1068, FT. LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-02-03
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-02-21
ANNUAL REPORT 1995-04-20

Date of last update: 03 May 2025

Sources: Florida Department of State