Search icon

MADISON SOUTH, LLC

Company Details

Entity Name: MADISON SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L04000036227
FEI/EIN Number 134281200
Address: 4000 Ponce de Leon Blvd., SUITE 470, CORAL GABLES, FL, 33146, US
Mail Address: 4000 Ponce de Leon Blvd., SUITE 470, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SARELSON MATTHEW Agent 600 Brickell Ave, MIAMI, FL, 33131

Managing Member

Name Role Address
ROSEN RICHARD Managing Member 4000 Ponce de Leon Blvd., CORAL GABLES, FL, 33146
SLANINKA PAUL Managing Member 4000 Ponce de Leon Blvd., CORAL GABLES, FL, 33146
Rosen Camille Managing Member 4000 Ponce de Leon Blvd., CORAL GABLES, FL, 33146
Slaninka Deborah Managing Member 4000 Ponce de Leon Blvd., CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-24 600 Brickell Ave, Suite 1715, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-28 4000 Ponce de Leon Blvd., SUITE 470, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2013-03-28 4000 Ponce de Leon Blvd., SUITE 470, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2013-03-28 SARELSON, MATTHEW No data

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State