Search icon

MADDY HOUSE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CAMERANO DANIELA Manager 1100 Brickell Bay Drive, Miami, FL, 33231
AINSWORTH & CLANCY, PLLC Agent -

Events

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 -

Documents

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