Search icon

LOS QUESUDOS DE MEDALLO MIDTOWN LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
VARGAS JOAN A Authorized Member 9595 FONTAINBLEAU BLVD, MIAMI, FL, 33172
HYDRA USA LLC Agent -

Fictitious Names

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

Events

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 -

Debts

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

Documents

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