Search icon

MD PUMP INC.

Company Details

Entity Name: MD PUMP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 2010 (15 years ago)
Document Number: P10000043025
FEI/EIN Number 272612762
Address: 1490 NW 78 AVE., Doral, FL, 33126, US
Mail Address: 1490 NW 78 AVE., Doral, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MD PUMP, INC. 401(K) PLAN 2022 272612762 2023-07-25 MD PUMP, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423700
Sponsor’s telephone number 7866190694
Plan sponsor’s address 1490 NW 78 AVE, DORAL, FL, 33126
MD PUMP, INC. 401(K) PLAN 2022 272612762 2023-07-19 MD PUMP, INC. 4
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423700
Sponsor’s telephone number 7866190694
Plan sponsor’s address 1490 NW 78 AVE, DORAL, FL, 33126
MD PUMP, INC. 401(K) PLAN 2021 272612762 2022-07-07 MD PUMP, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423700
Sponsor’s telephone number 7866190694
Plan sponsor’s address 1490 NW 78 AVE, DORAL, FL, 33126
MD PUMP, INC. 401(K) PLAN 2021 272612762 2022-10-18 MD PUMP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423700
Sponsor’s telephone number 7866190694
Plan sponsor’s address 1490 NW 78 AVE, DORAL, FL, 33126

Agent

Name Role Address
Figueredo Fernando M Agent 1490 NW 78 AVE., Doral, FL, 33126

President

Name Role Address
GARCIA DENNIS U President 8240 NE 3RD AVE, MIAMI, FL, 33138

Vice President

Name Role Address
FIGUEREDO FERNANDO M Vice President 1800 SW 134 AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-27 1490 NW 78 AVE., Doral, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2021-01-27 Figueredo, Fernando M No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 1490 NW 78 AVE., Doral, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-07 1490 NW 78 AVE., Doral, FL 33126 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-08-07
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State