Search icon

MD STUDIO, INC. - Florida Company Profile

Company Details

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

MD STUDIO, 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: 31 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2016 (8 years ago)
Document Number: P15000029705
FEI/EIN Number 47-3601999

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

Address: 3059 Grand Ave, Miami, FL, 33133, US
Mail Address: 180 VARICK STREET, 404, NEW YORK, NY, 10014, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS ELLIS President 180 VARICK STREET, SUITE 404, NEW YORK, NY, 10014
DAVIS ELLIS Director 180 VARICK STREET, SUITE 404, NEW YORK, NY, 10014
MEYER WILLIAM Vice President 180 VARICK STREET, SUITE 404, NEW YORK, NY, 10014
MEYER WILLIAM Director 180 VARICK STREET, SUITE 404, NEW YORK, NY, 10014
HALLORAN LISA Officer 7935 East Drive, MIAMI Beach, FL, 33141
Soubannarath Nok Busi 180 VARICK STREET, NEW YORK, NY, 10014
Halloran Lisa Agent 7935 East Drive, Miami Beach, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-11 3059 Grand Ave, Suite 310, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 3059 Grand Ave, Suite 310, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-09 7935 East Drive, Suite 404, Miami Beach, FL 33141 -
REINSTATEMENT 2016-11-08 - -
REGISTERED AGENT NAME CHANGED 2016-11-08 Halloran, Lisa -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-05-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000083818 TERMINATED 1000000915936 DADE 2022-02-14 2042-02-16 $ 9,119.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State