Search icon

MD INDUSTRIAL, INC.

Company Details

Entity Name: MD INDUSTRIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 2003 (22 years ago)
Date of dissolution: 25 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2020 (5 years ago)
Document Number: P03000040120
FEI/EIN Number 020686510
Address: 4794 Abberley Ln, Johns Creek, GA, 30022, US
Mail Address: 4794 Abberley Ln, Johns Creek, GA, 30022, US
Place of Formation: FLORIDA

Agent

Name Role Address
HONG YUN Agent 6600 Taft St, Hollywood, FL, 33024

President

Name Role Address
HONG YUN President 4794 Abberley Ln, Johns Creek, GA, 30022

Secretary

Name Role Address
Hong Yun Secretary 4794 Abberley Ln, Johns Creek, GA, 30022

Treasurer

Name Role Address
Hong Yun Treasurer 4794 Abberley Ln, Johns Creek, GA, 30022

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000075684 REFRIMAQ ZONA LIBRE,C.A. EXPIRED 2011-07-29 2016-12-31 No data 2500 NW 79TH AV, SUITE# 163, DORAL, FL, 33122
G10000082270 LATINA TRADING DEPOT EXPIRED 2010-09-08 2015-12-31 No data 2500 NW 79TH AV, SUITE# 163, DORAL, FL, 33122
G10000066558 WORLD DEPOT ACS EXPIRED 2010-07-19 2015-12-31 No data 2500 NW 79TH AVE, SUITE 163, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-04 4794 Abberley Ln, Johns Creek, GA 30022 No data
CHANGE OF MAILING ADDRESS 2019-01-04 4794 Abberley Ln, Johns Creek, GA 30022 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 6600 Taft St, SUITE # 301, Hollywood, FL 33024 No data
CANCEL ADM DISS/REV 2004-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-25
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2016-01-15
AMENDED ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2015-01-12
AMENDED ANNUAL REPORT 2014-10-13
ANNUAL REPORT 2014-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State