Search icon

MAD RIVER SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MAD RIVER SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAD RIVER SERVICES, 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: 21 May 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Aug 2022 (3 years ago)
Document Number: L08000050772
FEI/EIN Number 262695230

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

Address: 8100 SW 81 Drive, Miami, FL, 33143, US
Mail Address: 8100 SW 81 Drive, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quintero George Managing Member 8100 SW 81 Drive, Miami, FL, 33143
NORTHWEST REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000018892 BLACK SWAN CLAIMS SERVICES ACTIVE 2024-02-03 2029-12-31 - 8100 SW 81 DRIVE, SUITE 278, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 8100 SW 81 Drive, Suite 278, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2024-02-03 8100 SW 81 Drive, Suite 278, Miami, FL 33143 -
LC STMNT OF RA/RO CHG 2022-08-26 - -
REGISTERED AGENT NAME CHANGED 2022-08-26 NORTHWEST REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-08-26 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
LC AMENDMENT 2012-10-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-04-11
CORLCRACHG 2022-08-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State