Entity Name: | MDHI SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MDHI SERVICES 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: | 24 Feb 2012 (13 years ago) |
Date of dissolution: | 06 Nov 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Nov 2024 (6 months ago) |
Document Number: | L12000026537 |
FEI/EIN Number |
45-4619000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1680 Michigan Ave, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1680 Michigan Ave, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUNNY HOUSES CONS, LC | Agent | - |
PICCHIURA PIERMASSIMO | Manager | 1680 Michigan Ave, MIAMI BEACH, FL, 33139 |
Benedetti Claudio | Manager | 1680 Michigan Ave, MIAMI BEACH, FL, 33139 |
Ferretti Alessandro | Manager | 1680 Michigan Ave, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-21 | SUNNY HOUSES CONS LC | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-31 | 1680 Michigan Ave, Ste 910, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2013-03-31 | 1680 Michigan Ave, Ste 910, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-31 | 1680 Michigan Ave, Ste 910, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-06 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-06-05 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State