Search icon

MAD PROPERTIES OF AMERICA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
MAD PROPERTIES OF AMERICA INC., VS WELLS FARGO BANK, N.A., 3D2015-1889 2015-08-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-28923

Parties

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

Documents

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