Search icon

MDL EXPRESS SERVICES, INC - Florida Company Profile

Company Details

Entity Name: MDL EXPRESS SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MDL EXPRESS SERVICES, 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: 29 Apr 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jul 2018 (7 years ago)
Document Number: P08000043234
FEI/EIN Number 262471161

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

Address: 3060 W 12TH AVE, HIALEAH, FL, 33012, US
Mail Address: 3060 W 12TH AVE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JAVIER President 1055 WEST 29 ST STE 1, HIALEAH, FL, 33012
GARCIA JAVIER Vice President 1055 WEST 29 ST STE 1, HIALEAH, FL, 33012
GARCIA JAVIER Director 1055 WEST 29 ST STE 1, HIALEAH, FL, 33012
ACOSTA CAPOTE MIRTHA Vice President 1055 WEST 29 ST STE 1, HIALEAH, FL, 33012
GARCIA JAVIER Agent 1055 WEST 29 ST STE 1, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 3060 W 12TH AVE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2024-02-07 3060 W 12TH AVE, HIALEAH, FL 33012 -
NAME CHANGE AMENDMENT 2018-07-18 MDL EXPRESS SERVICES, INC -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-28
Name Change 2018-07-18
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-31

Date of last update: 02 May 2025

Sources: Florida Department of State