Search icon

MAD 174 CORP - Florida Company Profile

Company Details

Entity Name: MAD 174 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAD 174 CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Dec 2013 (11 years ago)
Date of dissolution: 23 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2024 (a year ago)
Document Number: P13000100201
FEI/EIN Number 46-4794622

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

Address: 18800 NE 21 Avenue, North Miami Beach, FL, 33179, US
Mail Address: 18800 NE 21 Avenue, North Miami Beach, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATLAS EUGENIA President 20803 Biscayne Blvd, AVENTURA, FL, 33180
ABITOS PLLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-04 18800 NE 21 Avenue, North Miami Beach, FL 33179 -
CHANGE OF MAILING ADDRESS 2023-05-04 18800 NE 21 Avenue, North Miami Beach, FL 33179 -
REGISTERED AGENT NAME CHANGED 2020-03-25 ABITOS PLLC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 255 ARAGON AVENUE 2ND FLOOR, CORAL GABLES, FL 33134 -
AMENDMENT 2016-05-23 - -

Documents

Name Date
Voluntary Dissolution 2024-04-23
AMENDED ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-20
Amendment 2016-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State