Search icon

MDL MIDTOWN DISTRIBUTOR LOCKS INC. - Florida Company Profile

Company Details

Entity Name: MDL MIDTOWN DISTRIBUTOR LOCKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MDL MIDTOWN DISTRIBUTOR LOCKS 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: 21 Feb 2007 (18 years ago)
Document Number: P07000023683
FEI/EIN Number 208499968

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

Address: 1601 NW 54 ST, MIAMI, FL, 33142, US
Mail Address: 1601 NW 54 ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO DIEGO President 1601 NW 54 ST, MIAMI, FL, 33142
CASTRO DIEGO Director 1601 NW 54 ST, MIAMI, FL, 33142
GUADAMUZ MARIA A Secretary 1601 NW 54 ST, MIAMI, FL, 33142
GUADAMUZ MARIA A Treasurer 1601 NW 54 ST, MIAMI, FL, 33142
GUADAMUZ MARIA A Director 1601 NW 54 ST, MIAMI, FL, 33142
CASTRO DIEGO A Agent 1601 NW 54 ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 1601 NW 54 ST, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-28 1601 NW 54 ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2017-08-28 1601 NW 54 ST, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000096796 TERMINATED 1000000878552 DADE 2021-02-25 2041-03-03 $ 4,116.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-06
AMENDED ANNUAL REPORT 2015-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State