Search icon

MADISON MEDCO, INC. - Florida Company Profile

Company Details

Entity Name: MADISON MEDCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MADISON MEDCO, 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: 16 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2021 (4 years ago)
Document Number: P14000085182
FEI/EIN Number 47-2105271

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

Address: 1850 S Ocean Dr, HALLANDALE, FL, 33009, US
Mail Address: 1850 S ocean Dr, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELNATAN GIL President 1850 S Ocean Dr, HOLLYWOOD, FL, 33019
BAKER DIANA Vice President 914 SANIBEL DR., HOLLYWOOD, FL, 33019
Elnatan Gil Agent 1850 S Ocean Dr, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 1850 S Ocean Dr, 2901, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2021-01-25 1850 S Ocean Dr, 2901, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2021-01-25 Elnatan, Gil -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 1850 S Ocean Dr, 2901, HALLANDALE, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-15
REINSTATEMENT 2021-01-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-27
Domestic Profit 2014-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State