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 |
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 |
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 | - | - |
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