Search icon

MADISON CAPITAL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: MADISON CAPITAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MADISON CAPITAL MANAGEMENT, 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: 24 Feb 2010 (15 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L10000020810
FEI/EIN Number 61-1668044

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

Address: 1000 5TH STREET, SUITE 1315, MIAMI BEACH, FL, 33139, US
Mail Address: 1000 5TH STREET, SUITE 1315, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEGIANT & CO. Manager 1000 5TH STREET, MIAMI BEACH, FL, 33139
ALLEGIANT CONSULTING LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000018154 THE MADISON GROUP, LLC EXPIRED 2010-02-25 2015-12-31 - 201 SOUTH BISCAYNE BLVD., 28TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1000 5TH STREET, SUITE 1315, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-04-29 1000 5TH STREET, SUITE 1315, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1000 5TH STREET, SUITE 1315, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2021-04-16 ALLEGIANT CONSULTING LLC -
REINSTATEMENT 2011-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State