Search icon

MD TURBINES HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: MD TURBINES HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MD TURBINES HOLDINGS, 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: 24 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Aug 2022 (3 years ago)
Document Number: P13000036954
FEI/EIN Number 46-2790162

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

Address: 3850 W. 108TH ST SUITE 15, HIALEAH, FL, 33018, US
Mail Address: 3850 W. 108TH ST SUITE 15, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MD TURBINES HOLDINGS, INC. Agent -
DE JESUS MANUEL President 14200 SW 23rd St, Davie, FL, 33325
DE JESUS MANUEL Director 14200 SW 23rd St, Davie, FL, 33325

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-08-10 - -
REGISTERED AGENT NAME CHANGED 2022-08-10 MD TURBINES HOLDINGS INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 3850 W. 108TH ST SUITE 15, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2020-01-20 3850 W. 108TH ST SUITE 15, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 3850 W. 108TH ST SUITE 15, HIALEAH, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-27
REINSTATEMENT 2022-08-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State