Search icon

M D S ENTERPRISES GROUP, INC.

Company Details

Entity Name: M D S ENTERPRISES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jun 2009 (16 years ago)
Document Number: P09000056643
FEI/EIN Number 010926103
Address: 12360 NW 2ND AVE., N. MIAMI, FL, 33168
Mail Address: 12360 NW 2ND AVE., N. MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
EMMANUEL MARIE-DERLA Agent 12360 NW 2ND AVE., N. MIAMI, FL, 33168

President

Name Role Address
EMMANUEL MARIE-DERLA President 12360 NW 2ND AVE., N. MIAMI, FL, 33168

Secretary

Name Role Address
EMMANUEL MARIE-DERLA Secretary 12360 NW 2ND AVE., N. MIAMI, FL, 33168

Treasurer

Name Role Address
EMMANUEL MARIE-DERLA Treasurer 12360 NW 2ND AVE., N. MIAMI, FL, 33168

Director

Name Role Address
EMMANUEL MARIE-DERLA Director 12360 NW 2ND AVE., N. MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000002672 FLOWERS BY RAY ACTIVE 2015-01-08 2025-12-31 No data 12360 NW 2ND AVE, NORTH MIAMI, FL, 33168
G09000133043 WEDDING'S AND EVENTS BY DERLA EXPIRED 2009-07-09 2014-12-31 No data 12360 N.W. 2ND AVENUE, NORTH MIAMI, FL, 33168
G09000134046 FLOWER'S BY RAY EXPIRED 2009-07-09 2014-12-31 No data 12360 N.W. 2ND AVENUE, NORTH MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-06 EMMANUEL, MARIE-DERLA No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State