Search icon

MADRID HOUSING, INC. - Florida Company Profile

Company Details

Entity Name: MADRID HOUSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MADRID HOUSING, 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: 13 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2021 (4 years ago)
Document Number: P10000083824
FEI/EIN Number 273673766

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

Address: 825 E COWBOY WAY, LABELLE, FL, 33935, US
Mail Address: PO BOX 2822, LABELLE, FL, 33975
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADRID FELIX President 2003 LIGHTHOUSE CT, LABELLE, FL, 33935
MADRID FELIX Agent 825 E COWBOY WAY, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 825 E COWBOY WAY, SUITE 108, LABELLE, FL 33935 -
REGISTERED AGENT NAME CHANGED 2021-02-25 MADRID, FELIX -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 825 E COWBOY WAY, SUITE 108, LABELLE, FL 33935 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2011-04-14 MADRID HOUSING, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-04
REINSTATEMENT 2021-02-25
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State