Search icon

MADSAN CORPORATION

Company Details

Entity Name: MADSAN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 May 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000046047
FEI/EIN Number 650919490
Mail Address: C/O J. HERNANDEZ, 1150 NW 72ND AVE #555, MIAMI, FL, 33126
Address: 4160 W. 16TH AVENUE, SUITE 402, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALES JUAN E Agent 4160 W. 16TH AVENUE, HIALEAH, FL, 33012

President

Name Role Address
TORO AMALIA H President 4160 W. 16TH AVENUE, HIALEAH, FL, 33012

Treasurer

Name Role Address
TORO AMALIA H Treasurer 4160 W. 16TH AVENUE, HIALEAH, FL, 33012

Director

Name Role Address
TORO AMALIA H Director 4160 W. 16TH AVENUE, HIALEAH, FL, 33012
VALDES JUAN E Director 4160 W. 16TH AVENUE, HIALEAH, FL, 33012

Secretary

Name Role Address
VALDES JUAN E Secretary 4160 W. 16TH AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF MAILING ADDRESS 2001-12-11 4160 W. 16TH AVENUE, SUITE 402, HIALEAH, FL 33012 No data
AMENDMENT 2001-07-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000433353 TERMINATED 01010200015 20702 00374 2002-10-04 2007-10-31 $ 13,811.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2002-07-16
Amendment 2001-07-16
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-05-17
Domestic Profit 1999-05-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State