Search icon

MADESA, INC.

Company Details

Entity Name: MADESA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2005 (19 years ago)
Document Number: P02000004428
FEI/EIN Number 043590485
Address: 10005 NW 21st ST, MIAMI, FL, 33172, US
Mail Address: 10005 NW 21st ST, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESSER DOUGLAS J Agent 10005 NW 21st ST, Miami, FL, 33172

Director

Name Role Address
ESSER DOUGLAS J Director 10005 NW 21 ST, MIAMI, FL, 33172
Rodriguez Maximiliano Director 10005 NW 21 ST, MIAMI, FL, 33172

President

Name Role Address
ESSER DOUGLAS J President 10005 NW 21 ST, MIAMI, FL, 33172
Rodriguez Maximiliano President 10005 NW 21 ST, MIAMI, FL, 33172

Secretary

Name Role Address
ESSER DOUGLAS J Secretary 10005 NW 21 ST, MIAMI, FL, 33172

Vice President

Name Role Address
Rodriguez Maximiliano Vice President 10005 NW 21 ST, MIAMI, FL, 33172

Treasurer

Name Role Address
Rodriguez Maximiliano Treasurer 10005 NW 21 ST, MIAMI, FL, 33172
Esser Desiree Y Treasurer 10005 NW 21st ST, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000020698 FURNITURE BOOM ACTIVE 2023-02-13 2028-12-31 No data 10005 NW 21TH ST, MIAMI, FL, 33172
G19000084582 RANA HOME EXPIRED 2019-08-09 2024-12-31 No data 10005 NW 21TH ST, DORAL, FL, 33172
G19000075573 RANA FURNITURE EXPIRED 2019-07-11 2024-12-31 No data 10005 NW 21ST, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 10005 NW 21st ST, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2021-01-19 10005 NW 21st ST, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 10005 NW 21st ST, Miami, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2008-04-24 ESSER, DOUGLAS JR No data
AMENDMENT 2005-11-28 No data No data
AMENDMENT 2002-02-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-03
AMENDED ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State