0 évaluation0% ont trouvé ce document utile (0 vote)
58 vues9 pages
2010 FOR PROFIT CORPORATION ANNUAL REPORT DOCUMENT# P99000020497 entity Name: MID FINANCIAL SERVICES, INC. FILED Apr 08,2010 Secretary of State Current Principal Place of Business: 1856 PROSPECT VIEW DRIVE LAWRENCEVILLE, GA 30043.
2010 FOR PROFIT CORPORATION ANNUAL REPORT DOCUMENT# P99000020497 entity Name: MID FINANCIAL SERVICES, INC. FILED Apr 08,2010 Secretary of State Current Principal Place of Business: 1856 PROSPECT VIEW DRIVE LAWRENCEVILLE, GA 30043.
Droits d'auteur :
Attribution Non-Commercial (BY-NC)
Formats disponibles
Téléchargez comme PDF, TXT ou lisez en ligne sur Scribd
2010 FOR PROFIT CORPORATION ANNUAL REPORT DOCUMENT# P99000020497 entity Name: MID FINANCIAL SERVICES, INC. FILED Apr 08,2010 Secretary of State Current Principal Place of Business: 1856 PROSPECT VIEW DRIVE LAWRENCEVILLE, GA 30043.
Droits d'auteur :
Attribution Non-Commercial (BY-NC)
Formats disponibles
Téléchargez comme PDF, TXT ou lisez en ligne sur Scribd
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE: STANLEY JOHNSON
Electronic Signature of Registered Agent
0410812010 Date
Election Campaign Financing Trust Fund Contribution ( ),
OFFICERS AND DIRECTORS:
Title:
Name:
Address:
City-St-Zip:
P
COX, GARY
1856 PROSPECT VIEW DRIVE LAWRENCEVILLE, GA 30043
I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears above, or on an attachment with all other like empowered.
Electronic Signature of Signing Officer or Director Date
\
2009 FOR PROFIT CORPORATION ANNUAL REPORT DOCUMENT# P99000020497
Entity Name: MID FINANCIAL SERVICES, INC.
FILED
Aug 0972009 Secrerary of state
Current Principal Place of Business:
New Principal Place of Business:
520 NE 11 OTH STREET MIAMI, FL 33161
5955 NE 4TH COURT MIAMI, FL 33137
. . .. . ...N~.WJ\,'1~ili!1gA.~~r.~s~: .
P.O. BOX 531197 MIAMI, FL 33153
FEI Number: 65-0910362
FEI Number Applied For ( I
FEI Number Not Applicable ( I
Certificate of Status Desired ( )
Name and Address of Current Registered Agent:
Name and Address of New Registered Agent:
DOUTHIT, MARC 12550 BISCAYNE BLVD 500
MIAMI, FL 33181 US
DOUTHIT, MARC 5955 NE 4TH COURT
MIAMI, FL 33137 US
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE:
08/09/2009
Electronic Signature of Registered Agent
Date
In accordance with s. 607.193(2)(b), F.S., the corporation did not receive the prior notice. Election Campaign Financing Trust Fund Contribution ( ).
OFFICERS AND DIRECTORS: ADDITIONS/CHANGES TO OFFICERS AND DIRECTORS:
l1tle: PO ( ) Delete
Name: DOUTHIT, MARC
Address: P.O. BOX 531197
City·St·Zip: MIAMI, FL 33153
l1t1e:
( ) Change ( ) Addition
Name:
Address:
Cily·St·Zip:
I hereby certify that the information supplied with this filing does not qualify for the exemption stated in Chapter 119, Florida Statutes. I further certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears above, or on an attachment with an address, with all other like empowered.
SIGNATURE: MARC DOUTHIT
Electronic Signature of Signing Officer or Director
o
08/09/2009 Date
2008 FOR PROFIT CORPORATION REINSTATEMENT DOCU MENT# P99000020497
Entity Name: MID FINANCIAL SERVICES, INC.
FILED
Oct 27,2008 Secretary of State
Current Principal Place of Business:
New Principal Place of Business:
550 NE 124TH STREET MIAMI, FL 33161
520 NE 11 OTH STREET MIAMI, FL 33161
550 NE 124TH STREET MIAMI, FL 33161
P.O. BOX 531197 MIAMI, FL 33153
FEI Number: 65'()910362
FEI Number Applied For ( )
FEI Number Not Applicable ( )
Certificate of Status Desired ( )
Name and Address of Current Registered Agent:
Name and Address of New Registered Agent:
DOUTHIT, MARC
550 NE 124TH STREET MIAMI, FL 33161 US
DOUTHIT, MARC
12550 BISCA YN E BLVD 500
MIAMI, FL 33181 US
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE: MARC DOUTHIT
Electronic Signature of Registered Agent
10/27/2008 Date
In accordance with s. 607.193(2)(b), F.S., the corporation did not receive the prior notice. Election Campaign Financing Trust Fund Contribution ( ).
OFFICERS AND DIRECTORS;
ADDITIONS/CHANGES TO OFFICERS AND DIRECTORS:
Title: PD ( ) Delete
Name: DOUTHIT, MARC
Address: 550 NE 124TH STREET
City-St-Zip: MIAMI, FL 33161
Title: PD (X) Change ( ) Addition
Name: DOUTHIT, MARC
Address: P.O. BOX 531197
City-St-Zip: MIAMI, FL 33153
I hereby certify that the information supplied with this filing does not qualify for the exemption stated in Chapter 119, Florida Statutes. I further certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have' the same legal effect as if made under oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears above, or on an attachment with an address, with all other like empowered.
SIGNATURE: MARC DOUTHIT
Electronic Signature of Signing Officer or Director
The undersigned incorporator, for the purpose offonning a Florida profit corporation, hereby adopts the following Articles of Incorporation:
Article I The name of the corporation is:
SOLAR PARK MANAGEMENT CORPORATION
Article II
The principal place of business address: 814 PONCE DE LEON BLVD.
SUITE 210
CORAL GABLES, FL. 33134
The mailing address of the corporation is: 814 PONCE DE LEON BLVD.
SUITE 210
CORAL GABLES, FL. 33134
Article III
The purpose for which this corporation is organized is:
ANY AND ALL LAWFUL BUSINESS.
Article IV
The number of shares the corporation is authorized to issue is: 1,000
Article V
The name and Florida street address of the registered agent is:
CL YNE& ASSOCIATES
814 PONCE DE LEON BLVD. SUITE 210
CORAL GABLES, FL. 33134
I certify that I am familiar with and accept the responsibilities of registered agent.
Registered Agent Signature: REGINALD CLYNE Article VI The name and address of the incorporator is:
MARC ANTHONY DOUTHIT ....... 8J4·PONCEDELEON·BI:ND:··
SUITE 210
CORAL GABLES, FL 33134
Incorporator Signature: MARC ANTHONY DOUTHIT Article VII
The initial officer(s) and/or director(s) of the corporation is/are:
Title: P
MARC A DOUTHIT
814 PONCE DE LEON BLVD. #210 CORAL GABLES, FL. 33134
Title: VP
WILLIS HOWARD
814 PONCE DE LEON BLVD. #210 CORAL GABLES, FL. 33134
Title: D
NORMAN CANTER
814 PONCE DE LEON BLVD. #210 CORAL GABLES, FL. 33134
Title: D
LUIS D'AGOSTINO
814 PONCE DE LEON BLVD. #210 CORAL GABLES, FL. 33134
Title: D
RICHARD DEVRIES
814 PONCE DE LEON BLVD. #210 CORAL GABLES, FL. 33134
Article VIII The effective date for this corporation shall be: 04/0112010
P10000029103 FILED
April 05, 2010 Sec. Of State vingram
•
\
111111111111111111111111111111111111111111111
Pmwed by and return to; G.O.L HENRIQUES, Esq. AttorDey at Law
THE HENRIQUES GROUP, P.A. 10717 SW to·tTO STREET Miami, FL33176
CFN 2007R1114081
OR Bk 26060 P!S 2663 - 2664i (2P9S> RECORDED 11/21/2007 11=30=32 DEED DOC TAX 2,250.00
HARVEY RUVIN, CLERK OF COURT MIAMI-DADE COUNTY, FLORIDA
File Number: 07-10-10.2 Will Call No.:
Parcel Identification No. 06-22300300160
_____________ [SpaceAbovc This Linc For R.eamIing o.ta . ._ _
Warranty Deed
(ST ATIITORY FORM· SECI10N 689.02, F.S.)
This Indenture made this 15th day of November, 2007 between MID FINANCIAL SERVICES, INC., a Florida corporation whose post office address is 550 NE 124TB STREET, Miami, FL 33161 of the County of Miami-Dade. State of Florida, grantor", and ANDRE PIERRE. a married man whose post office address is 550 NE 124m STREET, Miami, FL 33161 of the County ofMlami-Dade, State ofFtorida, grantee",
Witnesseth that said grantor, for and in consideration of the sum of TEN AND NOtlOO DOLLARS ($10.00) and other good and valuable considerations to said grantor in hand paid by said grantee, the receipt whereof is hereby acknowledged, has granted, bargained, and sold to the said grantee, and grantee's heirs and assigns forever. the following described land, situate, lying and being in MiamI-Dade County, Florida, to-wit:
Lot 17, less the North two (1) feet thereof. Block 7, of GRIFFING BISCAYNE PARK ESTATES, according to the Plat thereof, recorded in Plat Book 5, Page 84, of tbe PobUe Records of MiamiDade County, Florida.
SUBJECT TO a Purehue Money FirstlSeeond Mortgage, given by Grantee to Grantor, securing the original principal sum of $115,000.00.
and said grantor does hereby fully warrant the title to said land, and will defend the same against lawful claims of all persons whomsoever.
• "GnmIOJ'" and "Orantec" 81C used for singuJar 01 plural, as C(l!ltext requires.
In Witness Whereof, grantor has hereunto set grantor's hand and seal the day and year first above written.
Signed, sealed and delivered in our presence:
(Corporate Seal)
Doubl.TI","
Book26060/Page2663
CFN#20071114081
Page 1 "of 2
t
OR BK 26060 PG 2664 LAST PAGE
State of Florida County of Miami- Dade
The foregoing instrument was acknowledged before me this 15th day of November, 2007 by MARC A DOUTHIT, President of MID FINANCIAL SERVICES, INC., a Florida corporation, on bebalfofthe corporation. He U is personally
THE HENRIQUES GROUP, P.A. 10717 SW 104TH STREET 33176
CFN 2007R1:L14082
DR Bk 26060 P,s 2665 - 269B; (3~pgs RECORDED 11/21/2007 11:30:32
NTG DOC TAX 402.50
IHTAHG TAX 230.00
HARVEY RUVIH, CLERK OF COURT MIAMI-DADE COUNTY, FLORIDA
PURCHASE MONEY MORTGAGE
THIS IS A BALLOON MORTGAGE AND THE FINAL PRINCIPAL PAYMENT OR THE PRINCIPAL BALANCE DUE UPON MATURITY IS $115,000.00, TOGE11fIR WITH ACCRUED INTEREST, IF ANY, AND ALL ADVANCeMENTS MADE BY THE MORTGAGEE UNDER THE TERMS OF THIS MORTGAGE.
Effective Date:
November is=, 2007
Mortgagor:
Andre Pierre
Mortgagee:
M/D Rnancial Service, Inc., A Florida Corpo ration,
550 NE 124th Street, Miami, FI, 33161
Amount of purchase money loan secured hereby:
One Hundred and Fifteen no/100 Thousand Dollars ($115,000.00)
Legal description:
See Exhibit A attached hereto and Incorporated herein by reference.
1. MORTGAGE. In consideration of Ten Dollars ($10.00) and other
valuable consideration received by Mortgagor, the receipt and sufficiency of which are hereby acknowledged, Mortgagor hereby grants, bargains, sells, assigns, transfers, conveys and mortgages to Mortgagee, its successors and assigns. to its own proper use and benefit forever, subject to the terms and conditions of this
Mortgage, the realestate described above as the Land, together with: ..
(a) Appurtenances. The benefit of all easements and other rights of
anynaturewhatsoeyer,lfanv,appurtenCint to the Landor the Improvements, or both, the benefit of all rights~of~waYI strips and gores of land, streets, alleys,
November 15, 2007 Miami, MiamJ..Dade COWlty, florida
FOR VALUE RECEIVED, the undersigned promise to pay to the order of MID FINANCIAL SERVICES, INC., a Florida curpwatl.oo at 550 NE lUTH STREET, Miami, FL 33161 or at such other address as may be indicated in writing, in the manner hereinafter specified, the principal sum of One Hudred FifteeD Thouund aDd 00/100 DoIIan (5115,011).00) with interest from the date bereot at the rate of Seven and One Half petcent ( 7.5 %) per annum on the balance from time to time remaining unpaid. The said principal and interest shall be payable in lawful money of the United States of America, on the date and in the following manner:
The sum of $718.75 representing a payment of interest only shall be due and payable on ~ember I, 2007, and on the 1st day of each month thereafter until November IS, 2011, at which time the remaining principal balance, together with any accrued but unpaid interest, shall be due.
All payments shall be first applied to late charges, ifany, then to the pa)lllent of accrued interest, and the balance remaining. if any. shall be applied to the payment of the principal sum.
This note may be prepaid, in whole or in part, without penalty, at any time prior to maturity.
This note with interest is secured by a purchase money mortgage, of even date herewith. the terms of which are incorporated herein by reference, made by the makers hereofin favor of the said payee, is given as part of the purchase price of the real property described in the mortgage, and shall be construed and enforced according to the laws of the State of Florida.
If default be made in the payment of any installment under this note, and if such default is not made good within 15 days, the entire principal sum and accrued interest shall at once become due and payable without notice at the option of the holder of this Note. Failure to exercise this optioo shall not constitute a waiver of the right to exercise the same at a later time for the same default or for any subsequent default. Any payment not received within 10 days of the due date shall include a late charge of $75.00. In the event of default in the payment of this note, and if the same is placed in the bands of any attorney for collection, the undersigned hereby agree to pay all costs of collection, including a reasonable attorneys' fee.
ive demand, presentment for payment, protest, and notice of'nonpayment and dishonor.
The state documentary tax due on this Note bas been paid on the Mortgage securing this indebtedness.