Search icon

MEDITERANIA TOWNHOMES @ NORTH LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: MEDITERANIA TOWNHOMES @ NORTH LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDITERANIA TOWNHOMES @ NORTH LAUDERDALE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jul 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000104270
FEI/EIN Number 203211284

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

Address: 7975 W 25TH AVE, BAY #5, HIALEAH, FL, 33016, US
Mail Address: 7975 W 25TH AVE, BAY #5, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETER M. HODKIN, P.A. Agent -
CARDOSO SILVIO Director 7975 W 25TH AVE., BAY #5, HIALEAH, FL, 33016
CARDOSO SILVIO President 7975 W 25TH AVE., BAY #5, HIALEAH, FL, 33016
MIJARES ANTHONY J DCST 7975 W 25TH AVE., BAY #5, HIALEAH, FL, 33016
BRIELE ROBERT T Vice President 7975 W 25TH AVE., BAY #5, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 7975 W 25TH AVE, BAY #5, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2010-04-26 7975 W 25TH AVE, BAY #5, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2008-04-17 PETER M. HODKIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 3389 SHERIDAN STREET, #560, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000771106 LAPSED CACE 07-031778 (04) BROWARD COUNTY CIRCUIT CT 17TH 2013-04-09 2018-04-22 $16,240.00 MAURICIO AGUILAR, 4286 SW 124 TERR, MIRAMAR, FL 33027

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-02-15
Domestic Profit 2005-07-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State