Search icon

MEDALLION TREE FARMS, LLC - Florida Company Profile

Company Details

Entity Name: MEDALLION TREE FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDALLION TREE FARMS, 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: 05 Dec 2002 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L02000032626
FEI/EIN Number 861081188

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

Address: 15100 SW 200 ST, MIAMI, FL, 33187, US
Mail Address: 15100 SW 200 ST, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSMAN DANIEL Managing Member 13740 SW 74 COURT, PALMETTO BAY, FL, 33158
KEVIN D. MERCER, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106533 MEDALLION EXPIRED 2015-10-19 2020-12-31 - 27805 SW 197 AVE, HOMESTEAD, FL, 33031
G11000111010 100 ACRE FARM 256 LLC EXPIRED 2011-11-15 2016-12-31 - 27805 SW 197 AVE, HOMESTEAD, FL, 33031
G11000111011 100 ACRE FARM 134 LLC EXPIRED 2011-11-15 2016-12-31 - 27805 SW 197 AVE, HOMESTEAD, FL, 33031
G11000111013 BLUMIN FARMS INC EXPIRED 2011-11-15 2016-12-31 - 27805 SW 197 AVE, HOMESTEAD, FL, 33031
G11000111014 COCONUT 10 LLC EXPIRED 2011-11-15 2016-12-31 - 27805 SW 197 AVE, HOMESTEAD, FL, 33031
G11000110747 OKEECHOBEE TREE FARM LLC EXPIRED 2011-11-14 2016-12-31 - 27805 SW 197 AVE, HOMESTEAD, FL, 33031
G11000110758 MEDALLION FARM KG1 LLC EXPIRED 2011-11-14 2016-12-31 - 27805 SW 197 AVE, HOMESTEAD, FL, 33031
G11000110794 MEDALLION FARM NEW 5 LLC EXPIRED 2011-11-14 2016-12-31 - 27805 SW 197 AVE, HOMESTEAD, FL, 33031
G11000110743 SOUTH FLORIDA TREE FARMERS COOP INC EXPIRED 2011-11-14 2016-12-31 - 27805 SW 197 AVE, HOMESTEAD, FL, 33031
G11000110754 QUAIL ROOST TREE FARMS LLC EXPIRED 2011-11-14 2016-12-31 - 27805 SW 197 AVE, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-27 15100 SW 200 ST, MIAMI, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 15100 SW 200 ST, MIAMI, FL 33187 -
LC AMENDMENT 2015-07-07 - -
LC DISSOCIATION MEM 2014-05-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 10800 Biscayne Blvd, 700, Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2013-04-22 KEVIN D. MERCER, P.A. -
LC AMENDMENT 2009-05-04 - -
LC AMENDMENT 2009-01-14 - -
LC AMENDMENT 2007-09-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000285548 LAPSED 2016-009822-CA-01 ELEVENTH CIRCUIT, MIAMI-DADE C 2016-04-22 2021-05-09 $47,567.33 TS REALTY, LLC, 5814 SUNSET DR., SOUTH MIAMI, FL 33143

Documents

Name Date
ANNUAL REPORT 2016-04-27
LC Amendment 2015-07-07
ANNUAL REPORT 2015-04-29
CORLCDSMEM 2014-05-28
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-07
LC Amendment 2009-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State