Entity Name: | MAD PROPERTIES OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAD PROPERTIES OF AMERICA, 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: | 23 Apr 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Oct 2021 (3 years ago) |
Document Number: | P12000038368 |
FEI/EIN Number |
45-5278413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9415 SUNSET DRIVE, SUITE 274, MIAMI, FL, 33173, US |
Mail Address: | 9415 SUNSET DRIVE, SUITE 274, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIDE MICHAEL | President | 9415 SUNSET DRIVE, MIAMI, FL, 33173 |
DAVIDE MICHAEL | Secretary | 9415 SUNSET DRIVE, MIAMI, FL, 33173 |
Leon Vannessa M | Agent | 9245 SW 157th Street, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-10-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-25 | 9415 SUNSET DRIVE, SUITE 274, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2021-10-25 | 9415 SUNSET DRIVE, SUITE 274, MIAMI, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-06 | Leon, Vannessa M | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-06 | 9245 SW 157th Street, MIAMI, FL 33157 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAD PROPERTIES OF AMERICA INC., VS WELLS FARGO BANK, N.A., | 3D2015-1889 | 2015-08-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MAD PROPERTIES OF AMERICA, INC. |
Role | Appellant |
Status | Active |
Representations | John Paul Arcia |
Name | Wells Fargo Bank, N.A. |
Role | Appellee |
Status | Active |
Representations | Sara F. Holladay, EMILY Y. ROTTMANN, ALDRIDGE PITE, LLP, GABRIEL M. HARTSELL, JOYCE GOODMAN-GUENTHER |
Name | HON. JOHN W. THORNTON, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-02-24 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-02-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-02-24 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-02-24 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2016-02-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MAD PROPERTIES OF AMERICA INC. |
Docket Date | 2016-01-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 2/15/16 |
Docket Date | 2016-01-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MAD PROPERTIES OF AMERICA INC. |
Docket Date | 2015-11-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 1/16/16 |
Docket Date | 2015-11-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MAD PROPERTIES OF AMERICA INC. |
Docket Date | 2015-10-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 3 VOLUMES. |
Docket Date | 2015-09-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2015-08-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2015-08-17 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Wells Fargo Bank, N.A. |
Docket Date | 2015-08-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
Amendment | 2021-10-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State