Search icon

THE MIDAS GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE MIDAS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MIDAS GROUP 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: 01 Aug 2011 (14 years ago)
Date of dissolution: 22 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: L11000087912
FEI/EIN Number 770709149

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

Address: 2885 Sanford Ave SW #30096, #30096, Grandville, MI, 49418-1342, US
Mail Address: 2885 Sanford Ave SW #30096, #30096, Grandville, MI, 49418-1342, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KADIR AYSHE Managing Member 2885 Sanford Ave SW #30096, Grandville, MI, 494181342
Ward Damon Posner Pheterson & Bleau Agent 4420 BEACON CIRCLE, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 2885 Sanford Ave SW #30096, #30096, Grandville, MI 49418-1342 -
CHANGE OF MAILING ADDRESS 2021-03-15 2885 Sanford Ave SW #30096, #30096, Grandville, MI 49418-1342 -
REGISTERED AGENT NAME CHANGED 2015-04-23 Ward Damon Posner Pheterson & Bleau -
REGISTERED AGENT ADDRESS CHANGED 2014-10-08 4420 BEACON CIRCLE, WEST PALM BEACH, FL 33407 -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2012-04-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-22
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State