Search icon

MDA STUDIOS, INC. - Florida Company Profile

Company Details

Entity Name: MDA STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MDA STUDIOS, 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: 15 Mar 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000021149
FEI/EIN Number 650577303

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

Address: 5960 NW 99 AVE., #7, MIAMI, FL, 33178
Mail Address: 5960 NW 99 AVE, #7, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ MARIA T Vice President 13000 S.W. 106TH ST., MIAMI, FL, 33186
RENDIC JORGE President 13000 SW 106TH ST, MIAMI, FL, 33186
RENDIC JORGE Treasurer 13000 SW 106TH ST, MIAMI, FL, 33186
RENDIC JORGE P Agent 13000 SW 106 ST., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-25 5960 NW 99 AVE., #7, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 5960 NW 99 AVE., #7, MIAMI, FL 33178 -
REINSTATEMENT 2002-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2000-03-24 RENDIC, JORGE P -
REGISTERED AGENT ADDRESS CHANGED 1999-09-20 13000 SW 106 ST., MIAMI, FL 33186 -
REINSTATEMENT 1999-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-01-13
REINSTATEMENT 2002-11-06
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-03-24
REINSTATEMENT 1999-09-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State