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 |
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 |
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 | - | - |
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