Search icon

MEDLEY 7182 LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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