Search icon

MADOR HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: MADOR HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MADOR 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 2004 (21 years ago)
Date of dissolution: 24 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: L04000003787
FEI/EIN Number 201110142

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

Address: 175 SW 7th. Street, Miami, FL, 33130, US
Mail Address: 175 SW 7th. Street, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEIR HENDEL DAFNA Managing Member 175 SW 7TH STREET, SUITE 1400, MIAMI, FL, 33130
MEIR DE COHEN ORLY Managing Member 175 SW 7TH STREET, SUITE 1400, MIAMI, FL, 33130
MEIR DE TORRELBA MARY Managing Member 175 SW 7TH STREET, SUITE 1400, MIAMI, FL, 33130
MEIR DE TORREALBA MARY Agent 175 SW 7th. Street, Miami, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-24 - -
LC AMENDMENT 2022-09-15 - -
REGISTERED AGENT NAME CHANGED 2022-09-15 MEIR DE TORREALBA, MARY -
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 175 SW 7th. Street, Suite 1400, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2018-03-14 175 SW 7th. Street, Suite 1400, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 175 SW 7th. Street, Suite 1400, Miami, FL 33130 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-24
ANNUAL REPORT 2023-04-13
LC Amendment 2022-09-15
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State