Entity Name: | MADDY HOUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MADDY HOUSE, 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: | 02 Feb 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L12000015983 |
FEI/EIN Number |
45-4519230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1100 Brickell Bay Drive, Miami, FL, 33231, US |
Address: | 225 COLLINS AVE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMERANO DANIELA | Manager | 1100 Brickell Bay Drive, Miami, FL, 33231 |
AINSWORTH & CLANCY, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-09-25 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS MADDYHOUSE, LLC, A DELAWARE LLC. CONVERSION NUMBER 300000205873 |
MERGER | 2020-01-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000199683 |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 225 COLLINS AVE, APT 6K, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-14 | Ainsworth & Clancy, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-14 | 801 Brickell Ave, 9th Floor, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-17 | 225 COLLINS AVE, APT 6K, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
Conversion | 2020-09-25 |
Merger | 2020-01-29 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-14 |
Reg. Agent Resignation | 2018-06-19 |
AMENDED ANNUAL REPORT | 2018-06-18 |
ANNUAL REPORT | 2018-05-09 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State