Entity Name: | MADD EMPIRE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MADD 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. |
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: | 08 Oct 2018 (7 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
MORALES SAMUEL | Manager | 3204 coral lake Dr, Coral springs, FL, 33065 |
PIERRE JONATHAN | Chief Operating Officer | 621 SW 100TH TER, PEMBROKE PINES, FL, 33025 |
GREEN BARKESHA | Chief Financial Officer | 10170 NW 3rd St, Pembroke Pines, FL, 33026 |
DUNNEL ASMAR | Chief Administrative Officer | 13207 SW 42ND ST, MIRAMAR, FL, 33027 |
MORALES SAMUEL | Chief Executive Officer | 3204 coral lake Dr, Coral springs, FL, 33065 |
Morales Samuel | Agent | 3204 coral lake Dr, Coral springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-04-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-03 | 3204 coral lake Dr, Coral springs, FL 33065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-03 | 3204 coral lake Dr, Coral springs, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2020-04-03 | 3204 coral lake Dr, Coral springs, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-03 | Morales, Samuel | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-04-03 |
Florida Limited Liability | 2018-10-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State