Search icon

MDS&S DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: MDS&S DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MDS&S DESIGN, 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 Jun 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L07000067765
FEI/EIN Number 260459277

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

Address: 1001 BRICKELL bay drive, SUITE 1200, MIAMI, FL, 33131, US
Mail Address: 1001 BRICKELL bay drive, SUITE 1200, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVELA DANIEL Managing Member 1001 brickell bay drive, suite 1200, MIAMI, FL, 33131
NOVELA MARCELLA I Managing Member 1001 brickell bay drive, suite 1200, MIAMI, FL, 33131
NOVELA LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1001 BRICKELL bay drive, SUITE 1200, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-04-30 1001 BRICKELL bay drive, SUITE 1200, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1001 brickell bay drive, SUITE 1200, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-03-31 NOVELA LAW, P.A. -
LC NAME CHANGE 2011-01-13 MDS&S DESIGN, LLC -

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-07
LC Name Change 2011-01-13
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State