Search icon

MDG PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: MDG PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MDG PRODUCTIONS 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: 20 May 2011 (14 years ago)
Date of dissolution: 03 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Nov 2020 (4 years ago)
Document Number: L11000059731
FEI/EIN Number 452379452

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

Address: 13710 SW 36TH COURT, DAVIE, FL, 33330, US
Mail Address: 13710 SW 36TH COURT, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'Amico Michael President 13710 SW 36TH COURT, DAVIE, FL, 33330
D'Amico Nicole Vice President 13710 SW 36TH COURT, DAVIE, FL, 33330
DAMICO MICHAEL Agent 13710 SW 36TH COURT, DAVIE, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116374 TAIL WAGGIN TEES EXPIRED 2014-11-19 2019-12-31 - 13710 SW 36TH CT., DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-03 - -
REINSTATEMENT 2017-10-13 - -
REGISTERED AGENT NAME CHANGED 2017-10-13 DAMICO, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 13710 SW 36TH COURT, DAVIE, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-15 13710 SW 36TH COURT, DAVIE, FL 33330 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-13
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State