Search icon

MAD FLUX MEDIA, LLC - Florida Company Profile

Company Details

Entity Name: MAD FLUX MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAD FLUX MEDIA, 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 2009 (16 years ago)
Date of dissolution: 31 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2019 (6 years ago)
Document Number: L09000072091
FEI/EIN Number 270620737

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

Address: 12472 Lake Underhill Road, SUITE 345, Orlando, FL, 32828, US
Mail Address: 12472 Lake Underhill Road, SUITE 345, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORISCA MIRIAM Managing Member 12472 Lake Underhill Road SUITE 345, Orlando, FL, 32828
DORISCA MIRIAM Agent 12472 Lake Underhill Road, Orlando, FL, 32828

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-31 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 12472 Lake Underhill Road, SUITE 345, Orlando, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 12472 Lake Underhill Road, SUITE 345, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2016-04-13 12472 Lake Underhill Road, SUITE 345, Orlando, FL 32828 -
REGISTERED AGENT NAME CHANGED 2014-10-29 DORISCA, MIRIAM -
LC DISSOCIATION MEM 2014-10-29 - -
LC STMNT OF RA/RO CHG 2014-10-06 - -
LC NAME CHANGE 2011-05-02 MAD FLUX MEDIA, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-31
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-16
CORLCDSMEM 2014-10-29
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-18
LC Name Change 2011-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State