Entity Name: | M DESIGN GROUP & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M DESIGN GROUP & ASSOCIATES, 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 Nov 2000 (24 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P00000104503 |
FEI/EIN Number |
651064339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 NE 75th street, Miami, FL, 33138, US |
Mail Address: | 300 NE 75th street, Miami, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE COCK MARCEL | President | 300 NE 75th Street, Miami, FL, 33138 |
DE COCK MARCEL | Agent | 300 NE 75th street, Miami, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-08 | DE COCK, MARCEL | - |
REINSTATEMENT | 2022-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 300 NE 75th street, 110, Miami, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 300 NE 75th street, 110, Miami, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 300 NE 75th street, 110, Miami, FL 33138 | - |
REINSTATEMENT | 2014-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
PENDING REINSTATEMENT | 2012-10-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001302638 | ACTIVE | 1000000324729 | MIAMI-DADE | 2013-08-29 | 2033-09-05 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J09002216843 | LAPSED | 08-06178 CC 26 04 | MIAMI-DADE COUNTY | 2009-10-29 | 2014-11-19 | $4115.38 | FEDEX FREIGHT SYSTEM, INC., 2200 FOWARD DRIVE, HARRISON, AR 72601 |
Name | Date |
---|---|
REINSTATEMENT | 2022-03-08 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-05-23 |
REINSTATEMENT | 2014-10-29 |
ANNUAL REPORT | 2013-05-06 |
REINSTATEMENT | 2012-10-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2267888506 | 2021-02-20 | 0455 | PPS | 110 NW 90th St 110 Nw 90th St, El Portal, FL, 33150-2253 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Feb 2025
Sources: Florida Department of State