Search icon

MDS 26 CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: MDS 26 CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MDS 26 CONSULTING 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 Nov 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: L07000114463
FEI/EIN Number 26-1421463

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

Address: 3389 SHERIDAN STREET SUITE 310, HOLLYWOOD, FL, 33021, US
Mail Address: 3389 SHERIDAN STREET SUITE 310, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAMA SAMUEL Managing Member 19111 COLLINS AVE., APT 904, SUNNY ISLES BEACH, FL, 33160
SALAMA DANIEL Manager 3389 SHERIDAN STREET STE. 310, HOLLYWOOD, FL, 33009
KENIGSBERG SUSANA L Manager 5680 OAK GARDEN TERRACE, FORT LAUDERDALE, FL, 33312
LEA A. SALAMA DIMITRI, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 LEA A. SALAMA DIMITRI, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 888 S.E. THIRD AVENUE, SUITE 400, FORT LAUDERDALE, FL 33316 -
LC DISSOCIATION MEM 2016-12-12 - -
LC AMENDMENT 2016-12-12 - -
LC AMENDMENT 2013-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 3389 SHERIDAN STREET SUITE 310, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2011-04-29 3389 SHERIDAN STREET SUITE 310, HOLLYWOOD, FL 33021 -
LC AMENDMENT 2010-08-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10
LC Amendment 2016-12-12
CORLCDSMEM 2016-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State