Entity Name: | MEDLEY 7182 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDLEY 7182 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: | 13 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2021 (4 years ago) |
Document Number: | L06000004455 |
FEI/EIN Number |
204161524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 550 NIGHTINGALE AVENUE, MIAMI SPRINGS, FL, 33166, US |
Mail Address: | P.O. Box 661167, MIAMI SPRINGS, FL, 33266, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINARES OMAR | Manager | 550 NIGHTINGALE AVENUE, MIAMI SPRINGS, FL, 33166 |
LINARES ANGELITA | Secretary | 550 NIGHTINGALE AVENUE, MIAMI SPRINGS, FL, 33166 |
LINARES ANGELITA | Agent | 550 NIGHTINGALE AVENUE, MIAMI SPRINGS, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-09-30 | LINARES, ANGELITA | - |
REINSTATEMENT | 2021-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-05 | 550 NIGHTINGALE AVENUE, MIAMI SPRINGS, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2020-03-05 | 550 NIGHTINGALE AVENUE, MIAMI SPRINGS, FL 33166 | - |
LC AMENDMENT AND NAME CHANGE | 2019-05-01 | MEDLEY 7182 LLC | - |
REINSTATEMENT | 2012-02-23 | - | - |
PENDING REINSTATEMENT | 2012-02-23 | - | - |
PENDING REINSTATEMENT | 2012-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-10 |
REINSTATEMENT | 2021-09-30 |
ANNUAL REPORT | 2020-03-05 |
LC Amendment and Name Change | 2019-05-01 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State