Entity Name: | MADRID HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MADRID 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: | 19 Aug 2004 (21 years ago) |
Date of dissolution: | 20 Jul 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jul 2021 (4 years ago) |
Document Number: | L04000061554 |
FEI/EIN Number |
201625317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11240 Playa Court, Culver City, CA, 90230, US |
Mail Address: | 11240 Playa Court, Culver City, CA, 90230, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ CELAYA ENRIQUE | Manager | 11240 Playa Court, Culver City, CA, 90230 |
MARTINEZ CELAYA ENRIQUE | Agent | 2105 N. Miami Ave, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-07-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-14 | 11240 Playa Court, Culver City, CA 90230 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-14 | 11240 Playa Court, Culver City, CA 90230 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-03 | 2105 N. Miami Ave, MIAMI, FL 33127 | - |
REINSTATEMENT | 2011-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-13 | MARTINEZ CELAYA, ENRIQUE | - |
MERGER | 2008-10-02 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000090589 |
NAME CHANGE AMENDMENT | 2004-08-24 | MADRID HOLDINGS LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-07-20 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-02-13 |
REINSTATEMENT | 2011-01-17 |
ANNUAL REPORT | 2009-04-13 |
Merger | 2008-10-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State