Entity Name: | MADRAZO CARPENTER FINISH INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MADRAZO CARPENTER FINISH 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: | 15 Jul 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Nov 2021 (3 years ago) |
Document Number: | P15000060434 |
FEI/EIN Number |
47-4594692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19825 NW 53rd PL, Miami Gardens, FL, 33055, US |
Mail Address: | 19825 NW 53rd PL, Miami Gardens, FL, 33055, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MADRAZO GOMEZ MAIKEL | Agent | 19825 NW 53rd PL, Miami Gardens, FL, 33055 |
MADRAZO GOMEZ MAIKEL | President | 84 ne 160th st, miami, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 19825 NW 53rd PL, Miami Gardens, FL 33055 | - |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 19825 NW 53rd PL, Miami Gardens, FL 33055 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-11 | 19825 NW 53rd PL, Miami Gardens, FL 33055 | - |
AMENDMENT | 2021-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-04 |
Amendment | 2021-11-10 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State