Search icon

MADANI, INC.

Company Details

Entity Name: MADANI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Dec 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2019 (6 years ago)
Document Number: L35898
FEI/EIN Number 65-0162594
Address: 5390 N.E. 2ND AVENUE, MIAMI, FL 33137
Mail Address: 5390 N.E. 2ND AVENUE, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ORTEGA, MARCOS A Agent 5390 NE 2ND AVE, MIAMI, FL 33137

Director

Name Role Address
ORTEGA, MARCOS A Director 5390 NE 2ND AVE, MIAMI, FL 33137

President

Name Role Address
ORTEGA, MARCOS A President 5390 NE 2ND AVE, MIAMI, FL 33137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-16 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-16 ORTEGA, MARCOS A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 5390 N.E. 2ND AVENUE, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2014-04-29 5390 N.E. 2ND AVENUE, MIAMI, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-06 5390 NE 2ND AVE, MIAMI, FL 33137 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000047551 TERMINATED 1000000634883 DADE 2014-11-21 2035-01-08 $ 102,583.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-01-16
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9371708402 2021-02-16 0455 PPS 5390 NE 2nd Ave, Miami, FL, 33137-2708
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17805
Loan Approval Amount (current) 17805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-2708
Project Congressional District FL-24
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17936.56
Forgiveness Paid Date 2021-11-17
4968897308 2020-04-30 0455 PPP 5390 NE 2nd Ave, Miami, FL, 33137
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18425
Loan Approval Amount (current) 18425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 5
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18608.74
Forgiveness Paid Date 2021-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State