Search icon

MADRI, LLC - Florida Company Profile

Company Details

Entity Name: MADRI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MADRI, 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: 02 Jun 2010 (15 years ago)
Date of dissolution: 16 Oct 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2014 (11 years ago)
Document Number: L10000059233
FEI/EIN Number 680680902

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

Address: 20801 BISCAYNE BLVD, STE. 306, AVENTURA, FL, 33180, US
Mail Address: 20801 BISCAYNE BLVD, STE. 306, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS CARLOS ALBERTO Managing Member 17375 COLLINS AVENUE #1604, SUNNY ISLES BEACH, FL, 33160
DE PETERS ADRIANA SILVIA Managing Member 17375 COLLINS AVENUE #1604, SUNNY ISLES BEACH, FL, 33160
PETERS GONZALO Manager 20801 BISCAYNE BLVD, STE. 306, AVENTURA, FL, 33180
PETERS CARLOS Agent 20801 BISCAYNE BLVD, STE. 306, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-10-16 - -
LC AMENDMENT 2013-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-24 20801 BISCAYNE BLVD, STE. 306, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-24 20801 BISCAYNE BLVD, STE. 306, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2013-05-24 20801 BISCAYNE BLVD, STE. 306, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2013-05-24 PETERS, CARLOS -
LC AMENDMENT 2010-06-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-10-16
ANNUAL REPORT 2014-05-07
LC Amendment 2013-05-24
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-01-20
LC Amendment 2010-06-15
Florida Limited Liability 2010-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State