Search icon

MADRIZQUI CORP

Company Details

Entity Name: MADRIZQUI CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Jul 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2021 (3 years ago)
Document Number: P16000062398
FEI/EIN Number 37-1833263
Address: 8359 NW 68 ST, MIAMI, FL 33166
Mail Address: 8359 NW 68 ST, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CENTENO VON BUREN, GLENDA J, VP Agent 8359 NW 68 ST, MIAMI, FL 33166

President

Name Role Address
CENTENO VON BUREN, GLENDA J President 8359 NW 68TH ST, MIAMI, FL 33166

Secretary

Name Role Address
SANTOS, BECXI Secretary 14346 SW 180 TERRACE, MIAMI, FL 33177

Vice President

Name Role Address
KHAWAN CENTENO, ISABELLA I Vice President 8359 NW 68 ST, MIAMI, FL 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000063805 OCEANIKA21 ACTIVE 2020-06-08 2025-12-31 No data 8359 NW 68 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
AMENDMENT 2021-10-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 8359 NW 68 ST, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2021-02-12 8359 NW 68 ST, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2021-02-12 CENTENO VON BUREN, GLENDA J, VP No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 8359 NW 68 ST, MIAMI, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-10-28
Amendment 2021-10-26
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-05

Date of last update: 19 Feb 2025

Sources: Florida Department of State