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