Search icon

MADAME'S, LLC - Florida Company Profile

Company Details

Entity Name: MADAME'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MADAME'S, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 10 Dec 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L01000021651
FEI/EIN Number 651158547

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

Address: 880 NE 69 ST, #11P, MIAMI, FL, 33138
Mail Address: 880 NE 69 ST, #11P, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ RUBIN Manager 880 NE 69 ST #11P, MIAMI, FL, 33138
PEREZ RUBIN Managing Member 880 NE 69 ST #11P, MIAMI, FL, 33138
PEREZ RUBEN Agent 880 NE 69 ST, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-01 880 NE 69 ST, #11P, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-01 880 NE 69 ST, #11P, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2008-10-01 880 NE 69 ST, #11P, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2008-10-01 PEREZ, RUBEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2002-12-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000174830 TERMINATED 1000000078687 26362 0458 2008-05-06 2028-06-05 $ 3,192.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000167347 ACTIVE 1000000078687 26362 0458 2008-05-06 2028-05-21 $ 3,192.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06000189824 TERMINATED 1000000030463 24726 0127 2006-07-17 2026-08-23 $ 8,326.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2008-10-01
ANNUAL REPORT 2007-06-15
REINSTATEMENT 2006-10-03
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-08-14
REINSTATEMENT 2002-12-19
Florida Limited Liabilites 2001-12-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State