Search icon

MD ENTERPRISES OF AMERICA, INC.

Company Details

Entity Name: MD ENTERPRISES OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 2002 (23 years ago)
Document Number: P02000042310
FEI/EIN Number 043658362
Address: 5825 SW 131 TERR., MIAMI, FL, 33156
Mail Address: 5825 SW 131 TERR., MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VITIELLO MARCO Agent 5825 SW 131 TERR., MIAMI, FL, 33156

President

Name Role Address
VITIELLO DULCE President 5825 SW 131 TERR., MIAMI, FL, 33156

Director

Name Role Address
VITIELLO DULCE Director 5825 SW 131 TERR., MIAMI, FL, 33156
VITIELLO GIANDOMINIC Director 5825 SW 131 TERR., MIAMI, FL, 33156
VITIELLO MICHAEL Director 5825 SW 131 TERR., MIAMI, FL, 33156
VITIELLO MARCO Director 5825 SW 131 TERRACE, MIAMI, FL, 33156

Vice President

Name Role Address
VITIELLO GIANDOMINIC Vice President 5825 SW 131 TERR., MIAMI, FL, 33156

Secretary

Name Role Address
VITIELLO MICHAEL Secretary 5825 SW 131 TERR., MIAMI, FL, 33156

Treasurer

Name Role Address
VITIELLO MICHAEL Treasurer 5825 SW 131 TERR., MIAMI, FL, 33156

Manager

Name Role Address
VITIELLO MARCO Manager 5825 SW 131 TERRACE, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000072084 CMAP INTERPRETIVE SERVICES EXPIRED 2019-06-27 2024-12-31 No data 5825 SW 131 TER, MIAMI, FL, 33156

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State