Search icon

MADERO HOLDINGS, LLC - Florida Company Profile

Company Details

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

MADERO HOLDINGS, 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: 28 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2022 (2 years ago)
Document Number: L17000071031
FEI/EIN Number APPLIED FOR

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

Address: 3041 NW 60th St., Fort Lauderdale, FL, 33309, US
Mail Address: 3041 NW 60th St., Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADERO DANIEL Manager 3041 NW 60th St., Fort Lauderdale, FL, 33309
LANGE ROBERT Auth 3041 NW 60th St., Fort Lauderdale, FL, 33309
LONG SCOTT C Agent 2385 NW EXECUTIVE CTR DR STE. 100, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000018526 MEDCARE & AESTHETICS EXPIRED 2018-02-02 2023-12-31 - 4243 WEST HILLSBORO BLVD, COCONUT CREEK, FL, 33073
G17000120489 MEDCARE & AESTHETICS EXPIRED 2017-11-01 2022-12-31 - 4243 W HILLSBORO BLVD., COCONUT CREEK, FL, 33073
G17000039248 URGENT THERAPY CENTER EXPIRED 2017-04-12 2022-12-31 - 4243 WEST HILLSBORO BOULEVARD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-17 401 E Las Olas Blvd., 1700, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 401 E Las Olas Blvd., 1700, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-02 3041 NW 60th St., Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-12-02 3041 NW 60th St., Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-02 2385 NW EXECUTIVE CTR DR STE. 100, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2022-12-02 LONG, SCOTT C -
REINSTATEMENT 2022-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-17
REINSTATEMENT 2022-12-02
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State