Search icon

MDL MIDTOWN DISTRIBUTOR LOCKS INC.

Company Details

Entity Name: MDL MIDTOWN DISTRIBUTOR LOCKS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Feb 2007 (18 years ago)
Document Number: P07000023683
FEI/EIN Number 20-8499968
Address: 1601 NW 54 ST, MIAMI, FL 33142
Mail Address: 1601 NW 54 ST, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CASTRO, DIEGO A Agent 1601 NW 54 ST, MIAMI, FL 33142

President

Name Role Address
CASTRO, DIEGO President 1601 NW 54 ST, MIAMI, FL 33142

Director

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

Secretary

Name Role Address
GUADAMUZ, MARIA A Secretary 1601 NW 54 ST, MIAMI, FL 33142

Treasurer

Name Role Address
GUADAMUZ, MARIA A Treasurer 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 No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-28 1601 NW 54 ST, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2017-08-28 1601 NW 54 ST, MIAMI, FL 33142 No data

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: 27 Jan 2025

Sources: Florida Department of State