Search icon

MD INTIMATES INC.

Company Details

Entity Name: MD INTIMATES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Sep 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (4 years ago)
Document Number: P17000074908
FEI/EIN Number 82-2796936
Address: 1600 S. OCEAN BLVD., LPH01, POMPANO BEACH, FL 33062
Mail Address: 1600 S. OCEAN BLVD., LPH01, POMPANO BEACH, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KLEIN, DAVID Agent 1600 S. OCEAN BLVD., LPH01, POMPANO BEACH, FL 33062

President

Name Role Address
KLEIN, MICHAEL President 1600 S. OCEAN BLVD, LPH01 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 No data 1600 S OCEAN BLVD, 2002, POMPANO BEACH, FL, 33062
G17000129718 LULA LU INC. EXPIRED 2017-11-28 2022-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2021-03-16 1600 S. OCEAN BLVD., LPH01, POMPANO BEACH, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 1600 S. OCEAN BLVD., LPH01, POMPANO BEACH, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2020-10-19 KLEIN, DAVID No data
REINSTATEMENT 2020-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2017-09-25 No data No data

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: 18 Feb 2025

Sources: Florida Department of State