Search icon

MADISON CAPITAL CREDIT CORP. - Florida Company Profile

Company Details

Entity Name: MADISON CAPITAL CREDIT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MADISON CAPITAL CREDIT CORP. 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: 16 Dec 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2000 (24 years ago)
Document Number: P93000085982
FEI/EIN Number 650455810

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

Address: 20251 West Oak Haven Circle, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 20251 West Oak Haven Circle, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADOW ROGER Director 20251 West Oak Haven Circle, NORTH MIAMI BEACH, FL, 33179
ROSEN MARK E Agent 200 South Andrews Avenue, Ft. Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 20251 West Oak Haven Circle, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2024-02-07 20251 West Oak Haven Circle, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 200 South Andrews Avenue, 900, Ft. Lauderdale, FL 33301 -
REINSTATEMENT 2000-11-20 - -
REGISTERED AGENT NAME CHANGED 2000-11-20 ROSEN, MARK ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State