Search icon

MEDUSA UNLIMITED, LLC - Florida Company Profile

Company Details

Entity Name: MEDUSA UNLIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDUSA UNLIMITED, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2015 (10 years ago)
Document Number: L05000001435
FEI/EIN Number 20-4860735

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

Address: 1000 5TH ST, MIAMI BEACH, FL, 33139, US
Mail Address: 1000 5TH ST, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTERN VILLAGE LLC Agent -
RENES CECILIA Managing Member 1000 5TH ST, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-27 1000 5TH ST, SUITE 200-R5, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 1000 5TH ST, SUITE 200-R5, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2024-02-02 WESTERN VILLAGE LLC -
CHANGE OF MAILING ADDRESS 2024-02-02 1000 5TH ST, SUITE 200-R5, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 1000 5TH ST, SUITE 200-R5, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2015-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State