Search icon

MADIMLI U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: MADIMLI U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MADIMLI U.S.A., 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: 13 Oct 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Aug 2008 (17 years ago)
Document Number: P03000113049
FEI/EIN Number 20-0303273

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

Address: 1331 NE 163rd St, North Miami Beach, FL, 33162-4622, US
Mail Address: 1331 ne 163rd streets, North Miami Beach, FL, 33162-4622, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EICHBERG ISRAEL pres 1331 ne 163rd streets, North Miami Beach, FL, 331624622
EICHBERG HELIT Vice President 18747 WEST DIXIE HIGHWAY, MIAMI, FL, 33180
EICHBERG ISRAEL Agent 1331 ne 163rd streets, North Miami Beach, FL, 331624622

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 1331 ne 163rd streets, North Miami Beach, FL 33162-4622 -
CHANGE OF MAILING ADDRESS 2020-03-03 1331 NE 163rd St, 1414, North Miami Beach, FL 33162-4622 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 1331 NE 163rd St, 1414, North Miami Beach, FL 33162-4622 -
REGISTERED AGENT NAME CHANGED 2012-04-10 EICHBERG, ISRAEL -
CANCEL ADM DISS/REV 2008-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-07-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-23

Date of last update: 03 May 2025

Sources: Florida Department of State