Search icon

MADELUM LLC - Florida Company Profile

Company Details

Entity Name: MADELUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MADELUM 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: 19 Sep 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Sep 2018 (7 years ago)
Document Number: L17000194556
FEI/EIN Number 830789892

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

Address: 5422 NW 79TH AVE, DORAL, FL, 33166, US
Mail Address: 5422 NW 79TH AVE, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOJENA GUILLERMO President 5422 NW 79TH AVE, DORAL, FL, 33166
IGLESIAS ALFONSO Manager 5422 NW 79TH AVE, DORAL, FL, 33166
MOJENA GUILLERMO E Agent 5422 NW 79TH AVE, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000139124 FINE FOOD GALLERY ACTIVE 2021-10-15 2026-12-31 - 5422 NW 79TH AVE, DORAL, FL, 33166
G20000063737 MUNDO PASTRY ACTIVE 2020-06-07 2025-12-31 - 5422 NW 79TH AVE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-07 MOJENA, GUILLERMO ENRIQUE -
LC STMNT OF RA/RO CHG 2018-09-04 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-04 5422 NW 79TH AVE, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-29 5422 NW 79TH AVE, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-08-29 5422 NW 79TH AVE, DORAL, FL 33166 -
LC AMENDMENT 2018-06-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-14
AMENDED ANNUAL REPORT 2021-09-18
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-09
CORLCRACHG 2018-09-04
LC Amendment 2018-06-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State