Search icon

M.E.D.P.D. MARTIAL ARTS CENTER, CORP. - Florida Company Profile

Company Details

Entity Name: M.E.D.P.D. MARTIAL ARTS CENTER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.E.D.P.D. MARTIAL ARTS CENTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 May 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000051690
FEI/EIN Number 383783768

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

Address: 14153 SW 148TH PLACE, MIAMI, FL, 33196, US
Mail Address: 14153 SW 148TH PLACE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORBE EDUARDO President 14153 SW 148TH PLACE, MIAMI, FL, 33196
LAGO DONALD Vice President 16282 SW 54TH TERRACE, MIAMI, FL, 33185
MCCARTY DENNIS Treasurer 14271 SW 120TH ST, MIAMI, FL, 33186
PAGAN EDWIN I Secretary 16637 SW 55TH TERRACE, MIAMI, FL, 33185
MCCARTY DENNIS Agent 14271 SW 120TH ST, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08154900059 CARLSON GRACIE JIU-JITSU ACADEMY EXPIRED 2008-05-29 2013-12-31 - 14153 SW 148TH PLACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 14271 SW 120TH ST, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2009-10-01 - -
REGISTERED AGENT NAME CHANGED 2009-10-01 MCCARTY, DENNIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000054519 TERMINATED 1000000569631 MIAMI-DADE 2014-01-02 2034-01-09 $ 1,136.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-01-08
REINSTATEMENT 2009-10-01
Domestic Profit 2008-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State