Search icon

MADHAV INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MADHAV INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MADHAV INVESTMENT GROUP, 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: 27 Jul 2009 (16 years ago)
Date of dissolution: 15 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2024 (a year ago)
Document Number: L09000072243
FEI/EIN Number 261797411

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

Address: 8632 DAYSTAR RIDGE POINT, BOYNTON BEACH, FL, 33473-7842
Mail Address: 2375 AIRWAYS BLVD, MEMPHIS, TN, 38114
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL MANHER Managing Member 2375 AIRWAYS BLVD., MEMPHIS, TN, 38114
PATEL ARVIND R Managing Member 3105 MILLBRANCH, MEMPHIS, TN, 38116
DESAI RAMESH Managing Member 42 SANGERS LN, STAUTON, VA, 24401
ROY ATUL T Managing Member 5921 PHOENCIAN CT, MERCED, CA, 95340
PATEL BALU Managing Member 2168 STROMBURY DR., HERMITAGE, TN, 37076
PATEL NANU Managing Member 765 RUSSELL STRAUSS RD, COOKEVILLE, TN, 38501
PATEL BHARAT Agent 8632 DAYSTAR RIDGE POINT, BOYNTON BEACH, FL, 334737842

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-15 - -
REINSTATEMENT 2019-02-13 - -
REGISTERED AGENT NAME CHANGED 2019-02-13 PATEL, BHARAT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2012-01-26 8632 DAYSTAR RIDGE POINT, BOYNTON BEACH, FL 33473-7842 -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-02-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State