Search icon

M.D.S. CONTRACTOR, INC.

Company Details

Entity Name: M.D.S. CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Sep 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000122025
FEI/EIN Number 203421735
Address: 1720 SW 84 AVE., MIAMI, FL, 33155, US
Mail Address: 1720 SW 84 AVE., MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PRIETO RAFAEL Agent 1720 SW 84 AVE., MIAMI, FL, 33155

President

Name Role Address
PRIETO DENNIS President 1720 SW 84 AVE., MIAMI, FL, 33155

Vice President

Name Role Address
PRIETO MARIA Vice President 1720 SW 84 AVE, MIAMI, FL, 33155

Secretary

Name Role Address
DICLO-BAEZ JEAN MICHAEL Secretary 1720 SW 84 AVE., MIAMI, FL, 33155

Treasurer

Name Role Address
PRIETO RAFAEL Treasurer 1720 SW 84 Ave, Miami, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2014-06-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-13 1720 SW 84 AVE., MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2013-03-13 1720 SW 84 AVE., MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2013-03-13 PRIETO, RAFAEL No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-13 1720 SW 84 AVE., MIAMI, FL 33155 No data
AMENDMENT 2008-12-22 No data No data
AMENDMENT 2007-08-10 No data No data

Documents

Name Date
ANNUAL REPORT 2015-05-01
Amendment 2014-06-09
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-09-21
ANNUAL REPORT 2009-04-30
Amendment 2008-12-22
ANNUAL REPORT 2008-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State