Search icon

MALDONADO BROTHERS ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: MALDONADO BROTHERS ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MALDONADO BROTHERS ENTERPRISES INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2019 (5 years ago)
Document Number: P18000101379
FEI/EIN Number 83-2931075

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

Address: 9100 Belvedere Rd, 213, West Palm Beach, FL 33411
Mail Address: 9100 Belvedere Rd, 213, West Palm Beach, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNKLEY, LINDSAY G Agent 14100 PALMETTO FRONTAGE ROAD, 201, MIAMI LAKES, FL 33016
MALDONADO, JAVIER President 14977, KEY LIME BLVD LOXAHATCHEE, FL 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000136740 AUTO WAX OF SOUTH FLORIDA EXPIRED 2018-12-28 2023-12-31 - 14977 KEY LIME BLVD, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 9100 Belvedere Rd, 213, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-02-13 9100 Belvedere Rd, 213, West Palm Beach, FL 33411 -
REINSTATEMENT 2019-12-03 - -
REGISTERED AGENT NAME CHANGED 2019-12-03 DUNKLEY, LINDSAY G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-12-03
Domestic Profit 2018-12-14

Date of last update: 16 Feb 2025

Sources: Florida Department of State