Search icon

M & D BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: M & D BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & D BUILDERS, 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: 01 May 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jul 2015 (10 years ago)
Document Number: P08000043817
FEI/EIN Number 262547300

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

Address: 19201 Collins Ave apt 347, Sunny Isles, FL, 33160, US
Mail Address: 760 NE 182 STREET, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ DONARDO Director 760 NE 182 STREET, NORTH MIAMI BEACH, FL, 33162
NUNEZ DONARDO Agent 760 NE 182 STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 19201 Collins Ave apt 347, Sunny Isles, FL 33160 -
AMENDMENT 2015-07-13 - -
REGISTERED AGENT NAME CHANGED 2014-08-04 NUNEZ, DONARDO -
AMENDMENT AND NAME CHANGE 2014-08-04 M & D BUILDERS, INC. -
CHANGE OF MAILING ADDRESS 2014-08-04 19201 Collins Ave apt 347, Sunny Isles, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 760 NE 182 STREET, NORTH MIAMI BEACH, FL 33162 -
AMENDMENT 2014-03-13 - -
AMENDMENT 2014-03-12 - -
NAME CHANGE AMENDMENT 2011-09-22 FAST PLASTERING, INC. -
CANCEL ADM DISS/REV 2010-04-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State