Entity Name: | LOS QUESUDOS DE MEDALLO MIDTOWN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOS QUESUDOS DE MEDALLO MIDTOWN 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: | 02 Dec 2020 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2025 (3 months ago) |
Document Number: | L20000376885 |
FEI/EIN Number |
85-4111171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2419 Biscayne Blvd, MIAMI, FL, 33137, US |
Mail Address: | 2419 Biscayne Blvd, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARGAS JOAN A | Authorized Member | 9595 FONTAINBLEAU BLVD, MIAMI, FL, 33172 |
HYDRA USA LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000067589 | LOS Q'SU2 DE MEDALLO | ACTIVE | 2021-05-18 | 2026-12-31 | - | 2419 BISCAYNE BLVD, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-16 | 2322 NE 2ND AVE, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2025-01-16 | 2322 NE 2ND AVE, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-16 | CORREA ARISTIZABAL, YENNY A | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 9275 SW 42ND TER, MIAMI, FL 33165 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-08 | 9595 FONTAINBLEAU BLVD, APT 1806, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-08 | HYDRA USA LLC | - |
LC AMENDMENT | 2021-12-08 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 2419 Biscayne Blvd, MIAMI, FL 33137 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000067541 (No Image Available) | ACTIVE | 1000001028469 | DADE | 2025-01-24 | 2045-01-29 | $ 49,157.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J21000654826 | TERMINATED | 1000000910357 | DADE | 2021-12-16 | 2041-12-22 | $ 10,823.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-16 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-09 |
LC Amendment | 2021-12-08 |
AMENDED ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2021-04-09 |
Florida Limited Liability | 2020-12-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State