Search icon

MEDICI HOLDINGS MM, LLC - Florida Company Profile

Company Details

Entity Name: MEDICI HOLDINGS MM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICI HOLDINGS MM, 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 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2021 (3 years ago)
Document Number: L15000211545
FEI/EIN Number APPLIED FOR

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

Address: 9601 Collins Avenue, Bal Barbour, FL, 33154, US
Mail Address: 9601 Collins Avenue, Bal Harbour, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOYALTY HOLDING TEXTING INC. Authorized Member 621 NW 53RD STREET, #260, BOCA RATON, FL, 33487
C T CORPORATION SYSTEM Agent -
SYKES PAUL Chief Financial Officer 621 NW 53RD STREET, #260, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-12-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2021-12-09 - -
REGISTERED AGENT NAME CHANGED 2021-12-09 C T CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-01 9601 Collins Avenue, PH 205, Bal Barbour, FL 33154 -
CHANGE OF MAILING ADDRESS 2020-03-01 9601 Collins Avenue, PH 205, Bal Barbour, FL 33154 -
LC AMENDMENT 2018-12-20 - -
REINSTATEMENT 2018-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-12-09
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-04-10
LC Amendment 2018-12-20
REINSTATEMENT 2018-10-24
ANNUAL REPORT 2017-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State