Entity Name: | MAD DOG RECOVERY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAD DOG RECOVERY 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: | 08 Feb 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jul 2015 (10 years ago) |
Document Number: | P10000011285 |
FEI/EIN Number |
273097777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 491 Hialeah Dr, Hialeah, FL, 33010, US |
Mail Address: | 491 Hialeah Dr, Hialeah, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gonzalez Hugo | President | 491 Hialeah Dr, Hialeah, FL, 33010 |
Gonzalez Hugo | Agent | 491 Hialeah Dr, Hialeah, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 491 Hialeah Dr, Suite 1, Hialeah, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 491 Hialeah Dr, Suite 1, Hialeah, FL 33010 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | Gonzalez, Hugo | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 491 Hialeah Dr, Suite 1, Hialeah, FL 33010 | - |
REINSTATEMENT | 2015-07-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2010-03-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State