Search icon

MADININA EXPORT, LLC - Florida Company Profile

Company Details

Entity Name: MADININA EXPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MADININA EXPORT, 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: 22 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2019 (5 years ago)
Document Number: L15000071120
FEI/EIN Number 35-2531647

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

Address: 19790 W Dixie Hwy, Miami, FL, 33180, US
Mail Address: 19790 W Dixie Hwy, Suite 910, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNES WINDOLF Authorized Member 19100 NE 8TH COURT, MIAMI, FL, 33179
YOUNES WARREN Manager 126 LOTISSEMENT, CARAIBE CASE PILOTE, 97222
YOUNES KEISHA Manager 126 LOTISSEMENT, CARAIBE CASE PILOTE, 97222
YOUNES SHAIMA Manager 126 LOTISSEMENT, CARAIBE CASE PILOTE, 97222
2B CONSULTING LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-31 19790 W Dixie Hwy, Suite 910, Miami, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 19790 W Dixie Hwy, Suite 307, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-07-08 19790 W Dixie Hwy, Suite 910, Miami, FL 33180 -
REGISTERED AGENT NAME CHANGED 2021-04-28 2B CONSULTING LLC -
REINSTATEMENT 2019-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-09-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-11-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
LC Amendment 2016-09-12
ANNUAL REPORT 2016-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State