Search icon

MADISON HEALTH INVESTORS, L.C. - Florida Company Profile

Company Details

Entity Name: MADISON HEALTH INVESTORS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MADISON HEALTH INVESTORS, L.C. 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: 25 Apr 1995 (30 years ago)
Date of dissolution: 06 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2020 (4 years ago)
Document Number: L95000000316
FEI/EIN Number 541760660

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 400 Second Avenue NW, HICKORY, NC, 28601-6123, US
Mail Address: PO BOX 2568, HICKORY, NC, 28603, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREFZGER CHARLES E Managing Member 400 Second Avenue NW, HICKORY, NC, 28601
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000056497 LAKE PARK OF MADISON EXPIRED 2011-06-09 2016-12-31 - P.O. BOX 2568, HICKORY, NC, 28603

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2020-11-06 INCORP SERVICES, INC. -
VOLUNTARY DISSOLUTION 2020-11-06 - -
REINSTATEMENT 2020-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 400 Second Avenue NW, HICKORY, NC 28601-6123 -
LC STMNT OF RA/RO CHG 2016-05-13 - -
LC AMENDMENT 2010-12-21 - -
CHANGE OF MAILING ADDRESS 2008-10-24 400 Second Avenue NW, HICKORY, NC 28601-6123 -
REINSTATEMENT 2008-10-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-06
REINSTATEMENT 2020-11-06
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-25
CORLCRACHG 2016-05-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State