Search icon

MDA COLLECTIVE, LLC

Headquarter

Company Details

Entity Name: MDA COLLECTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Oct 2023 (a year ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Apr 2024 (10 months ago)
Document Number: L23000489787
FEI/EIN Number NOT APPLICABLE
Address: 520 8TH AVE, 23RD FLOOR, NEW YORK, NY, 10018
Mail Address: 520 8TH AVE, 23RD FLOOR, NEW YORK, NY, 10018
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MDA COLLECTIVE, LLC, NEW YORK 7319587 NEW YORK

Agent

Name Role Address
SOTO OSCAR E Agent 2400 E. COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33308

Manager

Name Role Address
GIORDANO CHRISTIAN Manager 38 WATERFORD WAY, LINCROFT, NJ, 07738
MANDARA WILLIAM Manager 394 ABBOTT ROAD, PARAMUS, NJ, 07652
WILLIAMS-OLLEY BOLANLE Manager 89 ACORN DRIVE, CLARK, NJ, 07066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000083371 MANCINI DUFFY ARCHITECTURE ACTIVE 2024-07-12 2029-12-31 No data 520 8TH AVE., 23RD FLOOR, NEW YORK, NY, 10018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 520 8TH AVE, 23RD FLOOR, NEW YORK, NY 10018 No data
CHANGE OF MAILING ADDRESS 2025-08-01 520 8TH AVE, 23RD FLOOR, NEW YORK, NY 10018 No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 520 8TH AVE, 23RD FLOOR, NEW YORK, NY 10018 No data
CHANGE OF MAILING ADDRESS 2024-08-01 520 8TH AVE, 23RD FLOOR, NEW YORK, NY 10018 No data
LC NAME CHANGE 2024-04-17 MDA COLLECTIVE, LLC No data

Documents

Name Date
LC Name Change 2024-04-17
ANNUAL REPORT 2024-03-20
Florida Limited Liability 2023-10-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State