Search icon

MDF HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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