Search icon

THE MAD EMPIRE LLC - Florida Company Profile

Company Details

Entity Name: THE MAD EMPIRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MAD EMPIRE 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: 17 Jun 2016 (9 years ago)
Date of dissolution: 01 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2022 (3 years ago)
Document Number: L16000117450
FEI/EIN Number 81-3020881

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

Address: 15143 SW 175th street, Miami, FL, 33187, US
Mail Address: 16245 SW 305th street, Homestead, FL, 33033, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES DAVID J Manager 15143 SW 175TH ST, Miami, FL, 33187
Morales David J Agent 16245 Sw 305th Street, Homestead, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000063319 THE MAD LOUNGE EXPIRED 2016-06-27 2021-12-31 - 2126 NE 14TH PLACE, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-01 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 16245 Sw 305th Street, Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2022-04-05 15143 SW 175th street, Miami, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-05 15143 SW 175th street, Miami, FL 33187 -
REINSTATEMENT 2021-01-20 - -
REGISTERED AGENT NAME CHANGED 2021-01-20 Morales, David Jesus -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2017-08-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000002089 ACTIVE 1000000766508 LEE 2017-12-18 2037-12-28 $ 3,262.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000004952 ACTIVE 1000000766506 LEE 2017-12-18 2028-01-03 $ 574.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-01
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-01-20
CORLCDSMEM 2017-08-02
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-06-17

Date of last update: 01 May 2025

Sources: Florida Department of State