Search icon

MDO LIMO CORP.

Company Details

Entity Name: MDO LIMO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P12000091620
FEI/EIN Number 80-0862956
Address: 685 NW 164TH AVE., PEMBROKE PINES, FL, 33028, US
Mail Address: 685 NW 164TH AVE., PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
OSAN MARIUS D Agent 685 NW 164TH AVE., PEMBROKE PINES, FL, 33028

President

Name Role Address
OSAN MARIUS D President 685 NW 164TH AVE., PEMBROKE PINES, FL, 33028

Vice President

Name Role Address
OSAN MARIUS D Vice President 685 NW 164TH AVE., PEMBROKE PINES, FL, 33028

Treasurer

Name Role Address
CALDERON DIANA R Treasurer 685 NW 164TH AVE., PEMBROKE PINES, FL, 33028

Secretary

Name Role Address
CALDERON DIANA R Secretary 685 NW 164TH AVE., PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2020-03-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 685 NW 164TH AVE., PEMBROKE PINES, FL 33028 No data
CHANGE OF MAILING ADDRESS 2020-03-16 685 NW 164TH AVE., PEMBROKE PINES, FL 33028 No data
REGISTERED AGENT NAME CHANGED 2020-03-16 OSAN, MARIUS D No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 685 NW 164TH AVE., PEMBROKE PINES, FL 33028 No data

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-11
Amendment 2020-03-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State