Search icon

M.A.D. CABINET AND GRANITE LLC - Florida Company Profile

Company Details

Entity Name: M.A.D. CABINET AND GRANITE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.A.D. CABINET AND GRANITE 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: 10 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2022 (3 years ago)
Document Number: L16000112426
FEI/EIN Number 81-2929323

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

Address: 1590 W 46TH STREET, HIALEAH, FL, 33012, US
Mail Address: 1590 W 46TH STREET, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTOLOTTO RUBEN D Manager 1590 W 46TH STREET, HIALEAH, FL, 33012
BERTOLOTTO RUBEN Agent 1590 W 46TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-22 1590 W 46TH STREET, 237, HIALEAH, FL 33012 -
REINSTATEMENT 2022-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-22 1590 W 46TH STREET, 237, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2022-10-22 1590 W 46TH STREET, 237, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-09-16 BERTOLOTTO, RUBEN -
REINSTATEMENT 2019-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-10-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-09-22
AMENDED ANNUAL REPORT 2019-09-16
REINSTATEMENT 2019-03-26
REINSTATEMENT 2017-11-06
Florida Limited Liability 2016-06-10

Date of last update: 02 May 2025

Sources: Florida Department of State