Search icon

MADISON STREET APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: MADISON STREET APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MADISON STREET APARTMENTS, 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: 16 Nov 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000119216
FEI/EIN Number 990362496

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

Address: 1900 Sunset harbour Dr., MIAMI BEACH, FL, 33139, US
Mail Address: 1900 Sunset harbour Dr., MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORREA RAFAEL Managing Member 1900 SUNSET HARBOUR DR. # 1409, MIAMI BEACH, FL, 33139
CORREA RAFAEL Agent 1900 SUNSET HARBOUR DR., MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1900 Sunset harbour Dr., # 1409, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2019-04-30 1900 Sunset harbour Dr., # 1409, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 1900 SUNSET HARBOUR DR., # 1409, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2011-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State