Search icon

MDI INC - Florida Company Profile

Company Details

Entity Name: MDI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MDI 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: 19 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2018 (6 years ago)
Document Number: P17000013314
FEI/EIN Number 80-0957014

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

Address: 10850 nw 21st street, MIAMI, FL, 33172, US
Mail Address: 10850 nw 21st street, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
B MOE President 10850 nw 21st street, MIAMI, FL, 33172
B MOE Agent 10850 nw 21st street, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085172 TAG TECHNOLOGY EXPIRED 2019-08-12 2024-12-31 - 10850 NW 21ST STREET, UNIT 220, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-27 B, MOE -
REINSTATEMENT 2018-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-17 10850 nw 21st street, 220, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2018-10-17 10850 nw 21st street, 220, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-17 10850 nw 21st street, 220, MIAMI, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-15
REINSTATEMENT 2018-10-17
Domestic Profit 2017-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106204050 0420600 1990-09-06 1070COUNTY LINE RD., LAKELAND, FL, 33803
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1990-09-07
Case Closed 1990-11-05

Related Activity

Type Referral
Activity Nr 901250266
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1990-10-09
Abatement Due Date 1990-11-13
Current Penalty 195.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 1990-10-09
Abatement Due Date 1990-11-13
Current Penalty 235.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 47
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100120 Q06
Issuance Date 1990-10-09
Abatement Due Date 1990-11-13
Current Penalty 235.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 47
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19100120 Q11
Issuance Date 1990-10-09
Abatement Due Date 1990-11-13
Current Penalty 235.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 47
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19100134 B01
Issuance Date 1990-10-09
Abatement Due Date 1990-11-13
Current Penalty 310.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 10
Gravity 08
Citation ID 01006
Citaton Type Serious
Standard Cited 19100134 D02 II
Issuance Date 1990-10-09
Abatement Due Date 1990-11-13
Current Penalty 350.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 10
Gravity 09
Citation ID 01007
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1990-10-09
Abatement Due Date 1990-11-13
Current Penalty 350.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 3
Gravity 09
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1990-10-09
Abatement Due Date 1990-11-13
Current Penalty 235.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 47
Gravity 06
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1990-10-09
Abatement Due Date 1990-11-13
Current Penalty 195.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 47
Gravity 05
Citation ID 01010
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-10-09
Abatement Due Date 1990-11-13
Current Penalty 260.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 47
Gravity 07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3949807205 2020-04-27 0455 PPP 10850 NW 21 St Suite 220, Miami, FL, 33172
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67690
Loan Approval Amount (current) 67690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 6
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68235.28
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State