Search icon

MDIA ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: MDIA ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MDIA ASSOCIATES, 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: 17 Sep 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000094615
FEI/EIN Number 261090645

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

Address: 703 WATERFORD WAY, SUITE 800, MIAMI, FL, 33126
Mail Address: 703 WATERFORD WAY, SUITE 800, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIELY BRIAN Treasurer 703 WATERFORD WAY STE 800, MIAMI, FL, 33126
VASSILAROS ELIAS Agent 703 WATERFORD WAY, SUITE 800, MIAMI, FL, 33126
COURTELIS DEVCORP, LLC. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-03-28 VASSILAROS, ELIAS -
REGISTERED AGENT ADDRESS CHANGED 2008-07-11 703 WATERFORD WAY, SUITE 800, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2008-07-11 703 WATERFORD WAY, SUITE 800, MIAMI, FL 33126 -
LC AMENDMENT 2008-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-11 703 WATERFORD WAY, SUITE 800, MIAMI, FL 33126 -
LC AMENDMENT 2007-09-26 - -
LC AMENDMENT 2007-09-21 - -

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State