Search icon

MODERN DESIGN MIAMI, CORP.

Company Details

Entity Name: MODERN DESIGN MIAMI, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: P15000019770
FEI/EIN Number 47-4313883
Address: 2624 Nw 97th Ave., Doral, FL, 33172, US
Mail Address: 2624 Nw 97th Ave., Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ORJUELA JOSE L Agent 2624 Nw 97th Ave., Doral, FL, 33172

President

Name Role Address
ORJUELA JOSE L President 2624 Nw 97th Ave., Doral, FL, 33172

Vice President

Name Role Address
PEREZ VILLALOBOS YUNIEL Vice President 2624 Nw 97th Ave., Doral, FL, 33172

Chief Executive Officer

Name Role Address
Moya Allen Chief Executive Officer 2624 Nw 97th Ave, Doral, FL, 33172

Officer

Name Role Address
Mon Harold Officer 2624 Nw 97th Ave., Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129540 MDM ACTIVE 2018-12-06 2028-12-31 No data 2624 NW 97TH AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 2624 Nw 97th Ave., Doral, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 2624 Nw 97th Ave., Doral, FL 33172 No data
CHANGE OF MAILING ADDRESS 2019-03-07 2624 Nw 97th Ave., Doral, FL 33172 No data
REINSTATEMENT 2016-10-31 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-31 ORJUELA, JOSE L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-02
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-12-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State