Entity Name: | MD STAFFING SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MD STAFFING SOLUTIONS, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 May 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 29 Jul 2014 (11 years ago) |
Document Number: | L11000055617 |
FEI/EIN Number |
300687956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1815 PURDY AVE, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1815 PURDY AVE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEON CARLOS | Manager | 1815 PURDY AVE, MIAMI BEACH, FL, 33139 |
Gonya, Jr. Patrick E | Agent | 1000 Brickell Avenue, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-05 | Gonya, Jr., Patrick E. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 1000 Brickell Avenue, Suite 400, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | 1815 PURDY AVE, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2016-01-28 | 1815 PURDY AVE, MIAMI BEACH, FL 33139 | - |
LC AMENDMENT | 2014-07-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000661860 | TERMINATED | 1000000764938 | DADE | 2017-12-01 | 2027-12-06 | $ 862.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State