Search icon

MIDGARD MANAGEMENT, INC. - Florida Company Profile

Company Details

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

MIDGARD MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 2000 (25 years ago)
Document Number: P00000043436
FEI/EIN Number 651004467

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

Address: 1475 WEST CYPRESS CREEK ROAD STE 202, FT LAUDERDALE, FL, 33309
Mail Address: 1475 WEST CYPRESS CREEK ROAD STE 202, FT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN JAMES E Director 1475 WEST CYPRESS CREEK ROAD STE 202, FT LAUDERDALE, FL, 33309
GOLDSTEIN JAMES E President 1475 WEST CYPRESS CREEK ROAD STE 202, FT LAUDERDALE, FL, 33309
SCHROEDER ANDERS U Director 1475 WEST CYPRESS CREEK ROAD STE 202, FT LAUDERDALE, FL, 33309
SILVERMAN ELIA Vice President 1475 W CYPRESS CREEK RD STE 202, FORT LAUDERDALE, FL, 33309
SILVERMAN MARTHA E Secretary 1475 WEST CYPRESS CREEK ROAD STE 202, FT LAUDERDALE, FL, 33309
Silverman Martha Agent 1475 WEST CYPRESS CREEK ROAD STE 202, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 Silverman, Martha -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 1475 WEST CYPRESS CREEK ROAD STE 202, FT LAUDERDALE, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001022715 TERMINATED 1000000499194 BROWARD 2013-05-22 2023-05-29 $ 6,288.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
MIDGARD MANAGEMENT, INC., et al., VS PARK CENTRE MED-SUITES, LLC, et al., 3D2012-2669 2012-10-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-26932

Parties

Name MIDGARD MANAGEMENT, INC.
Role Appellant
Status Active
Representations JEFFREY R. MAZOR
Name PARK CENTRE MED-SUITES, LLC
Role Appellee
Status Active
Representations ANDREW A. HOLNESS, PRESTON J. FIELDS, SR.
Name Hon. Myriam Lehr
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to return funds to the court's registry and for stay pending review
On Behalf Of PARK CENTRE MED-SUITES LLC
Docket Date 2014-04-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants¿ motion to enforce mandate is hereby denied without prejudice to appellants¿ rights to seek recovery of the subject funds in the circuit cout cases now pending, or a new lawsuit, and to appeal any adverse ruling regarding such funds.
Docket Date 2014-04-21
Type Response
Subtype Response
Description RESPONSE ~ to suggestion of mootness and amended motion to dismiss
On Behalf Of MIDGARD MANAGEMENT, INC.
Docket Date 2014-04-15
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of PARK CENTRE MED-SUITES LLC
Docket Date 2014-04-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ suggestion of mootness and amended motion to dismiss
Docket Date 2014-04-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MIDGARD MANAGEMENT, INC.
Docket Date 2014-04-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PARK CENTRE MED-SUITES LLC
Docket Date 2014-04-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ and suggestion of mootness
On Behalf Of PARK CENTRE MED-SUITES LLC
Docket Date 2014-04-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ of Edward P. Sheu in support of atttorney fees.
Docket Date 2014-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIDGARD MANAGEMENT, INC.
Docket Date 2014-03-17
Type Notice
Subtype Notice
Description Notice ~ that aa motion to enforce the mandate is not ripe
On Behalf Of PARK CENTRE MED-SUITES LLC
Docket Date 2014-03-14
Type Record
Subtype Appendix
Description Appendix ~ supplemental to motion for enforce
On Behalf Of MIDGARD MANAGEMENT, INC.
Docket Date 2014-03-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to enforce the mandate
On Behalf Of MIDGARD MANAGEMENT, INC.
Docket Date 2013-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-19
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellee¿s motion for rehearing and/or clarification is hereby denied. SHEPHERD, SALTER and FERNANDEZ, JJ., concur. Appellee¿s motion for rehearing en banc is denied.
Docket Date 2013-06-04
Type Notice
Subtype Notice
Description Notice ~ of withdrawing a limited portions of its argument in the motion for rehearing and clarification and the motion for rehearing en banc
On Behalf Of PARK CENTRE MED-SUITES LLC
Docket Date 2013-05-31
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for rehearing and rehearing en banc and clarification
On Behalf Of MIDGARD MANAGEMENT, INC.
Docket Date 2013-05-23
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of PARK CENTRE MED-SUITES LLC
Docket Date 2013-05-08
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorney's fees filed by appellee, it is ordered that said motion is hereby denied. Upon consideration of the motion for attorney¿s fees filed by appellants, it is ordered that said motion is granted and remanded to the trial court to fix amount. SHEPHERD, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2013-05-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2013-03-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-03-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-01-29
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45)
Docket Date 2013-01-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for admisssion to appear pro hac vice
Docket Date 2013-01-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of PARK CENTRE MED-SUITES LLC
Docket Date 2013-01-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of PARK CENTRE MED-SUITES LLC
Docket Date 2013-01-14
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellants' motion to strike appellee, Park Centre Med-suites, LLC's answer brief is hereby denied. Appellants' motion to take Judicial Notice is hereby denied. CORTIÑAS, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2012-12-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MIDGARD MANAGEMENT, INC.
Docket Date 2012-12-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PARK CENTRE MED-SUITES LLC
Docket Date 2012-12-10
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to take judicial notice
On Behalf Of PARK CENTRE MED-SUITES LLC
Docket Date 2012-12-06
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, cross-appellant Design Neuroscience Centers, PL's motion to return funds to the Court's registry and for stay pending review is hereby denied. CORTIÑAS, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2012-11-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ to cross-aa answer brief and cross-initial
On Behalf Of PARK CENTRE MED-SUITES LLC
Docket Date 2012-11-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to take judicial notice
On Behalf Of MIDGARD MANAGEMENT, INC.
Docket Date 2012-11-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MIDGARD MANAGEMENT, INC.
Docket Date 2012-11-29
Type Record
Subtype Appendix
Description Appendix ~ supplemental appendix
On Behalf Of MIDGARD MANAGEMENT, INC.
Docket Date 2012-11-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ and oppositoin to ae motion for fees
On Behalf Of MIDGARD MANAGEMENT, INC.
Docket Date 2012-11-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Jeffrey R. Mazor 211486
Docket Date 2012-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Preston James Fields 867616
Docket Date 2012-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ cross-appellant Design Neuroscience Centers LLC
On Behalf Of PARK CENTRE MED-SUITES LLC
Docket Date 2012-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PARK CENTRE MED-SUITES LLC
Docket Date 2012-11-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PARK CENTRE MED-SUITES LLC
Docket Date 2012-10-19
Type Record
Subtype Appendix
Description Appendix ~ 1 of 5 vols. extra in cabinet
On Behalf Of MIDGARD MANAGEMENT, INC.
Docket Date 2012-10-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MIDGARD MANAGEMENT, INC.
Docket Date 2012-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIDGARD MANAGEMENT, INC.
Docket Date 2012-10-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-21
Reg. Agent Change 2021-06-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1646117203 2020-04-15 0455 PPP 1475 W Cypress Creek Road, FORT LAUDERDALE, FL, 33309
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271120
Loan Approval Amount (current) 271120
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 N
LMI N
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 19
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 274185.16
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State