Search icon

MADISON AVENUE VENTURES,LLC - Florida Company Profile

Company Details

Entity Name: MADISON AVENUE VENTURES,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MADISON AVENUE VENTURES,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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Sep 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Oct 2020 (5 years ago)
Document Number: L03000037071
FEI/EIN Number 200261839

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

Address: 10730 Cameron Ct, Davie, FL, 33324, US
Mail Address: 4301 South Flamingo Road, Davie, FL, 33330, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Madison Samuel AJR. Managing Member 1617 Veracruz Lane, Weston, FL, 33327
Barnes Karlos J Managing Member 10730 Cameron Ct., Davie, FL, 33324
MADISON REGINALD A Managing Member 10730 Cameron Ct., Davie, FL, 33330
Madison Sam AJr. Agent 5914 Johnson St., Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 5914 Johnson St., Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 10730 Cameron Ct, #103, Davie, FL 33324 -
LC AMENDMENT 2020-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 Madison, Sam A, Jr. -
CHANGE OF MAILING ADDRESS 2016-07-25 10730 Cameron Ct, #103, Davie, FL 33324 -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
LC Amendment 2020-10-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2016-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State