Search icon

MADISON 617, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MADISON 617, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MADISON 617, 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: 28 Jul 2006 (19 years ago)
Date of dissolution: 19 Dec 2014 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2014 (10 years ago)
Document Number: L06000075110
FEI/EIN Number 205283884

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

Address: 3168 NW 63RD STREET, BOCA RATON, FL, 33496, US
Mail Address: 3168 NW 63RD STREET, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MADISON 617, LLC, NEW YORK 3426506 NEW YORK

Key Officers & Management

Name Role Address
MILLER RACHEL Manager 3168 NW 63RD ST, BOCA RATON, FL, 33496
MILLER RACHEL Agent 3168 NW 63RD STREET, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-12-19 - -
LC ARTICLE OF CORRECTION 2006-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-21 3168 NW 63RD STREET, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2006-08-21 3168 NW 63RD STREET, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2006-08-21 MILLER, RACHEL -
REGISTERED AGENT ADDRESS CHANGED 2006-08-21 3168 NW 63RD STREET, BOCA RATON, FL 33496 -

Documents

Name Date
LC Voluntary Dissolution 2014-12-19
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-14
ANNUAL REPORT 2009-01-24
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-21
LC Article of Correction 2006-08-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State