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. |
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 |
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 |
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 | - |
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