Search icon

MDQ 2840 LLC - Florida Company Profile

Company Details

Entity Name: MDQ 2840 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MDQ 2840 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: 08 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000014566
FEI/EIN Number 271899389

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

Address: 777 NE 62 ST, MIAMI, FL, 33138, US
Mail Address: 777 NE 62 st, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALSEIRO MARIA D Manager 777 NE 62 st, MIAMI, FL, 33138
Aguila Sebastian Manager 777 NE 62 st, MIAMI, FL, 33138
AGUILA MARIA P Agent 601 NE 36 ST, SUITE 2410, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 777 NE 62 ST, C 104, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2020-06-22 777 NE 62 ST, C 104, MIAMI, FL 33138 -
LC AMENDMENT 2015-01-20 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-07 601 NE 36 ST, SUITE 2410, MIAMI, FL 33137 -
LC AMENDMENT 2011-05-13 - -
REGISTERED AGENT NAME CHANGED 2011-05-13 AGUILA, MARIA P -

Documents

Name Date
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-05-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
LC Amendment 2015-01-20
ANNUAL REPORT 2014-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State