Search icon

MADALINSHIK LLC - Florida Company Profile

Company Details

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

MADALINSHIK 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: 11 Oct 2017 (8 years ago)
Document Number: L17000210750
FEI/EIN Number 82-3396917

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

Address: 308 N Federal Hwy, Boynton Beach, FL, 33435, US
Mail Address: 308 N Federal Hwy, Boynton Beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAADA MOHAMED Chief Executive Officer 308 N Federal Hwy, Boynton Beach, FL, 33435
mohamed kaada Agent 308 N Federal Hwy, Boynton Beach, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075930 NYPD PIZZA EXPIRED 2019-07-12 2024-12-31 - 127 N FEDERAL HWY, UNIT B, LAKE WORTH, FL, 33460
G19000040318 LA BUVETTE EXPIRED 2019-03-28 2024-12-31 - 127C N FEDERAL HWY, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-13 308 N Federal Hwy, CU9, Boynton Beach, FL 33435 -
CHANGE OF MAILING ADDRESS 2023-12-13 308 N Federal Hwy, CU9, Boynton Beach, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-13 308 N Federal Hwy, CU9, Boynton Beach, FL 33435 -
REGISTERED AGENT NAME CHANGED 2021-08-16 mohamed, kaada -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000255269 TERMINATED 1000000883604 PALM BEACH 2021-04-09 2041-05-26 $ 1,077.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J20000093159 TERMINATED 1000000858251 PALM BEACH 2020-01-29 2040-02-12 $ 1,883.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000244341 TERMINATED 1000000819526 PALM BEACH 2019-03-20 2039-04-03 $ 2,450.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000087591 TERMINATED 1000000810743 PALM BEACH 2019-01-09 2039-02-06 $ 1,073.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000022408 TERMINATED 1000000804435 PALM BEACH 2018-11-21 2039-01-09 $ 3,438.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-12-13
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-08-16
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-06-06
Florida Limited Liability 2017-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State