Entity Name: | MD-3, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MD-3, 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: | 31 Jan 2003 (22 years ago) |
Date of dissolution: | 08 Aug 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Aug 2016 (9 years ago) |
Document Number: | L03000003807 |
FEI/EIN Number |
161653021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3225 N. Hiatus Rd, Fort Lauderdale, FL, 33345, US |
Mail Address: | 3225 N. Hiatus Rd, Fort Lauderdale, FL, 33345, US |
ZIP code: | 33345 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARIA DOLINSKI | Manager | 3225 N. Hiatus Rd, Fort Lauderdale, FL, 33345 |
TADEUSZ DOLINSKI | Manager | 3225 N. Hiatus Rd, Fort Lauderdale, FL, 33345 |
DOLINSKI TADEUSZ | Agent | 3225 N. Hiatus Rd, Fort Lauderdale, FL, 33345 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-08-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 3225 N. Hiatus Rd, # 451144, Fort Lauderdale, FL 33345 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 3225 N. Hiatus Rd, # 451144, Fort Lauderdale, FL 33345 | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 3225 N. Hiatus Rd, # 451144, Fort Lauderdale, FL 33345 | - |
REINSTATEMENT | 2011-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-12-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-12-22 | DOLINSKI, TADEUSZ | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2003-09-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000210683 | TERMINATED | 1000000082845 | 45462 1003 | 2008-06-19 | 2028-06-25 | $ 1,646.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-08-08 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-02-13 |
REINSTATEMENT | 2011-02-03 |
ANNUAL REPORT | 2009-04-30 |
REINSTATEMENT | 2008-12-22 |
ANNUAL REPORT | 2007-05-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State