Entity Name: | MADAGIO INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MADAGIO 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Sep 1994 (31 years ago) |
Date of dissolution: | 24 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Mar 2020 (5 years ago) |
Document Number: | P94000070575 |
FEI/EIN Number |
650521840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 143 NE 43 STREET, MIAMI, FL, 33137, US |
Mail Address: | 1179 BAY DRIVE, MIAMI BEACH, FL, 33141 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOLINARI MARTA E | President | 1179 BAY DRIVE, MIAMI BEACH, FL, 33141 |
MOLINARI MARTA E | Agent | 1179 BAY DRIVE, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-05 | MOLINARI, MARTA E | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-27 | 143 NE 43 STREET, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2009-04-01 | 143 NE 43 STREET, MIAMI, FL 33137 | - |
REINSTATEMENT | 1997-04-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-09 | 1179 BAY DRIVE, MIAMI BEACH, FL 33141 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-24 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-15 |
AMENDED ANNUAL REPORT | 2017-12-05 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State