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. |
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 |
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 |
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 | - | - |
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