Search icon

MD INTIMATES INC. - Florida Company Profile

Company Details

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

MD INTIMATES 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: 14 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: P17000074908
FEI/EIN Number 82-2796936

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

Address: 1600 S. OCEAN BLVD., LPH01, POMPANO BEACH, FL, 33062, US
Mail Address: 1600 S. OCEAN BLVD., LPH01, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN MICHAEL President 1600 S. OCEAN BLVD, POMPANO BEACH, FL, 33062
KLEIN DAVID Agent 1600 S. OCEAN BLVD., POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000000317 LULALU ACTIVE 2023-01-03 2028-12-31 - 1600 S OCEAN BLVD, 2002, POMPANO BEACH, FL, 33062
G17000129718 LULA LU INC. EXPIRED 2017-11-28 2022-12-31 - 1600 S OCEAN BLVD, UNIT 2002, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 1600 S. OCEAN BLVD., LPH01, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2021-03-16 1600 S. OCEAN BLVD., LPH01, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 1600 S. OCEAN BLVD., LPH01, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2020-10-19 KLEIN, DAVID -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000219123 TERMINATED 1000000922303 BROWARD 2022-04-29 2042-05-04 $ 4,838.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000302582 TERMINATED 1000000892133 BROWARD 2021-06-11 2041-06-16 $ 1,457.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-07-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-07-10
ANNUAL REPORT 2018-03-02
Amendment 2017-09-25
Domestic Profit 2017-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8566057102 2020-04-15 0455 PPP 1600 S Ocean Blvd 2002, POMPANO BEACH, FL, 33062
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33062-0900
Project Congressional District FL-23
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18250
Forgiveness Paid Date 2021-09-08

Date of last update: 03 May 2025

Sources: Florida Department of State