Search icon

MDZ INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: MDZ INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MDZ INVESTMENTS, 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: 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: 18 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2010 (15 years ago)
Document Number: P96000094144
FEI/EIN Number 651040788

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

Address: 13000 NW 42 AVE, MIAMI, FL, 33054
Mail Address: 13000 NW 42 AVE, MIAMI, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ ARMANDO Director 13000 NW 42 AVE, MIAMI, FL, 33054
MENDEZ IGNACIO Director 13000 NW 42 AVE, MIAMI, FL, 33054
MENDEZ OVIDIO L Treasurer 13000 NW 42 AVE, MIAMI, FL, 33054
MENDEZ ARMANDO Agent 13000 NW 42 AVE, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 13000 NW 42 AVE, MIAMI, FL 33054 -
CHANGE OF MAILING ADDRESS 2010-05-01 13000 NW 42 AVE, MIAMI, FL 33054 -
REGISTERED AGENT NAME CHANGED 2010-05-01 MENDEZ, ARMANDO -
REINSTATEMENT 2010-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 13000 NW 42 AVE, MIAMI, FL 33054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1999-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000165180 ACTIVE 1000000126469 DADE 2009-06-24 2030-02-16 $ 2,805.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State