Search icon

MDG MIAMI BEACH CONDOMINIUM, LLC - Florida Company Profile

Company Details

Entity Name: MDG MIAMI BEACH CONDOMINIUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MDG MIAMI BEACH CONDOMINIUM, 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: 04 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000122050
FEI/EIN Number 47-1599129

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

Address: 100 S Pointe Dr #1104, Miami Beach, FL, 33139, US
Mail Address: 100 S Pointe Dr #1104, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG MARK D Manager 100 S Pointe Dr #1104, Miami Beach, FL, 33139
Greenberg Mark Agent 100 S Pointe Dr #1104, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-11 100 S Pointe Dr #1104, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-07-11 100 S Pointe Dr #1104, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2022-07-11 Greenberg, Mark -
REGISTERED AGENT ADDRESS CHANGED 2022-07-11 100 S Pointe Dr #1104, Miami Beach, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-07-11
ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State