Search icon

MADELI 509 LLC - Florida Company Profile

Company Details

Entity Name: MADELI 509 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MADELI 509 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2020 (4 years ago)
Document Number: L15000036146
FEI/EIN Number 32-0459699

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

Address: 1191 EAST NEWPORT CENTER DR., STE 103, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1191 EAST NEWPORT CENTER DR., STE 103, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADELI CAPITAL LTD Authorized Member 1191 EAST NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-12-08 1191 EAST NEWPORT CENTER DR., STE 103, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 2020-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 1191 EAST NEWPORT CENTER DR., STE 103, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2019-03-28 1191 EAST NEWPORT CENTER DR., STE 103, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2018-04-30 CSG - CAPITAL SERVICES GROUP, INC -
LC NAME CHANGE 2015-03-18 MADELI 509 LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-15
REINSTATEMENT 2020-12-08
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-26
LC Name Change 2015-03-18

Date of last update: 02 May 2025

Sources: Florida Department of State