Entity Name: | MDF HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MDF HOLDINGS, 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. |
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: | 14 Jan 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L03000001712 |
FEI/EIN Number |
562311575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3275 W. HILLSBORO BLVD SUITE 309, DEERFIELD BEACH, FL, 33442 |
Mail Address: | 3275 W. HILLSBORO BLVD SUITE 309, DEERFIELD BEACH, FL, 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITTENTHAL JOSHUA M | Agent | 5499 N. FEDERAL HWY., STE. L-1, BOCA RATON, FL, 33487 |
FELICE MARC D | Manager | PO BOX 970037, COCONUT CREEK, FL, 33097 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08168900084 | MDF FINANCIAL SERVICES | EXPIRED | 2008-06-14 | 2013-12-31 | - | PO BOX 970037, COCONUT CREEK, FL, 33097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2008-07-22 | 3275 W. HILLSBORO BLVD SUITE 309, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-22 | 3275 W. HILLSBORO BLVD SUITE 309, DEERFIELD BEACH, FL 33442 | - |
LC NAME CHANGE | 2007-09-04 | MDF HOLDINGS, LLC | - |
AMENDMENT | 2005-01-26 | - | - |
AMENDMENT | 2003-10-03 | - | - |
AMENDMENT | 2003-04-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-07-22 |
LC Name Change | 2007-09-04 |
ANNUAL REPORT | 2007-03-28 |
ANNUAL REPORT | 2006-07-03 |
ANNUAL REPORT | 2005-05-02 |
Amendment | 2005-01-26 |
ANNUAL REPORT | 2004-04-26 |
Amendment | 2003-10-03 |
Amendment | 2003-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State