Search icon

MDG INTERNATIONAL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: MDG INTERNATIONAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MDG INTERNATIONAL MANAGEMENT, 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: 27 Aug 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000063865
FEI/EIN Number 202587618

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

Address: 3555 Forest View Circle, Dania Beach, FL, 33312, US
Mail Address: PO BOX 814268, Hollywood, FL, 33081, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEOPOLD, KORN & LEOPOLD, P.A. Agent 20801 BISCAYNE BLVD., AVENTURA, FL, 33180
schatzman JOHANNA g Manager PO BOX 814268, Hollywood, FL, 33081
Goldring Mauricio T Manager PO BOX 814268, Hollywood, FL, 33081
Goldring Mauricio T President PO BOX 814268, Hollywood, FL, 33081

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 3555 Forest View Circle, Dania Beach, FL 33312 -
CHANGE OF MAILING ADDRESS 2014-04-30 3555 Forest View Circle, Dania Beach, FL 33312 -
LC AMENDMENT AND NAME CHANGE 2011-09-13 MDG INTERNATIONAL MANAGEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2018-09-14
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-09-03
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
LC Amendment and Name Change 2011-09-13
ANNUAL REPORT 2011-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State