Search icon

MAD & DEL MONTE MEDIA, CORP. - Florida Company Profile

Company Details

Entity Name: MAD & DEL MONTE MEDIA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAD & DEL MONTE MEDIA, CORP. 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: 15 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2020 (5 years ago)
Document Number: P07000113721
FEI/EIN Number 261250155

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

Address: 8748 NW 112ST, HIALEAH GARDENS, FL, 33018, US
Mail Address: 14950 EGAN LANE, MIAMI LAKES, FL, 33014, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL MONTE ARTURO M. President 8748 NW 112 ST., HIALEAH GARDENS, FL, 33018
DEL MONTE ARTURO M. Treasurer 8748 NW 112 ST., HIALEAH GARDENS, FL, 33018
DEL MONTE ARTURO M. Director 8748 NW 112 ST., HIALEAH GARDENS, FL, 33018
DEL MONTE ARTURO M. Agent 8748 NW 112 ST., HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-04 - -
REGISTERED AGENT NAME CHANGED 2020-01-04 DEL MONTE, ARTURO M. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-03 8748 NW 112ST, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2018-03-03 8748 NW 112ST, HIALEAH GARDENS, FL 33018 -
AMENDMENT 2008-09-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-06
REINSTATEMENT 2020-01-04
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-28

Date of last update: 01 May 2025

Sources: Florida Department of State