Search icon

MADD EMPIRE LLC

Company Details

Entity Name: MADD EMPIRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Oct 2018 (6 years ago)
Date of dissolution: 11 Mar 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: L18000238516
FEI/EIN Number 823312097
Address: 3204 coral lake Dr, Coral springs, FL, 33065, US
Mail Address: 3204 coral lake Dr, Coral springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Morales Samuel Agent 3204 coral lake Dr, Coral springs, FL, 33065

Manager

Name Role Address
MORALES SAMUEL Manager 3204 coral lake Dr, Coral springs, FL, 33065

Chief Operating Officer

Name Role Address
PIERRE JONATHAN Chief Operating Officer 621 SW 100TH TER, PEMBROKE PINES, FL, 33025

Chief Financial Officer

Name Role Address
GREEN BARKESHA Chief Financial Officer 10170 NW 3rd St, Pembroke Pines, FL, 33026

Chief Administrative Officer

Name Role Address
DUNNEL ASMAR Chief Administrative Officer 13207 SW 42ND ST, MIRAMAR, FL, 33027

Chief Executive Officer

Name Role Address
MORALES SAMUEL Chief Executive Officer 3204 coral lake Dr, Coral springs, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-04-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 3204 coral lake Dr, Coral springs, FL 33065 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 3204 coral lake Dr, Coral springs, FL 33065 No data
CHANGE OF MAILING ADDRESS 2020-04-03 3204 coral lake Dr, Coral springs, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2020-04-03 Morales, Samuel No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
REINSTATEMENT 2020-04-03
Florida Limited Liability 2018-10-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State