Search icon

MCD HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: MCD HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCD HOLDINGS, L.L.C. 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: 04 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000050378
FEI/EIN Number 760746736

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

Address: 16499 NE 19TH AVENUE, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 16499 NE 19TH AVENUE, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEMLA MAEL Manager 16499 NE 19TH AVENUE, NORTH MIAMI BEACH, FL, 33162
CHEMLA MAEL Agent 16499 NE 19TH AVE, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000115687 EMMANUELLA EXPIRED 2019-10-25 2024-12-31 - 16499 NE 19TH AVE, SUITE 216, NORTH MIAMI BEACH, FL, 33162
G17000118564 RICHARD QUINN EXPIRED 2017-10-26 2022-12-31 - 16499 NE 19TH AVENUE, SUITE 216, NORTH MIAMI BEACH, FL, 33162
G16000111542 DEMETRIO DCS EXPIRED 2016-10-13 2021-12-31 - 16499 NE 19 TH AVENUE, SUITE 216, NORTH MIAMI BEACH, FL, 33162
G16000111680 ANNABELLA EXPIRED 2016-10-13 2021-12-31 - 16499 NE 19 TH AVENUE SUITE 216, NORTH MIAMI BEACH, FL, 33162
G16000111687 PATRICK J LONE EXPIRED 2016-10-13 2021-12-31 - 16499 NE 19TH AVENUE, SUITE 216, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 16499 NE 19TH AVENUE, SUITE 212, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2021-04-26 16499 NE 19TH AVENUE, SUITE 212, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 16499 NE 19TH AVE, SUITE 212, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2013-04-25 CHEMLA, MAEL -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-09-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State