Search icon

MAD HOUSE INVESTMENT CORPORATION

Company Details

Entity Name: MAD HOUSE INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Nov 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Mar 2019 (6 years ago)
Document Number: P16000092021
FEI/EIN Number 81-4480214
Address: 88 SW 7 ST, 1801, MIAMI, FL, 33130, US
Mail Address: 88 SW 7 ST, 1801, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
D'PASCUALE GABRIEL Agent 88 SW 7 ST, MIAMI, FL, 33130

President

Name Role Address
GAMBOA GUSTAVO E President 88 SW 7 ST, MIAMI, FL, 33130

Vice President

Name Role Address
GAMBOA GUSTAVO G Vice President 88 SW 7 ST, MIAMI, FL, 33130

Secretary

Name Role Address
D'PASCUALE GABRIEL Secretary 88 SW 7 ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 88 SW 7 ST, 1801, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2022-04-21 88 SW 7 ST, 1801, MIAMI, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 88 SW 7 ST, 1801, MIAMI, FL 33130 No data
AMENDMENT 2019-03-06 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-06 D'PASCUALE, GABRIEL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000265068 TERMINATED 1000000924365 DADE 2022-05-26 2042-06-01 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
Amendment 2019-03-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-11-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State