Entity Name: | MEDLEY WAREHOUSES, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDLEY WAREHOUSES, 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. |
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: | 23 Mar 1990 (35 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | Z00199 |
FEI/EIN Number |
650187395
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9200 S. DADELAND BOULEVARD, SUITE 620, MIAMI, FL, 33156, US |
Mail Address: | 9200 S. DADELAND BOULEVARD, SUITE 620, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUBRO CORPORATION, N.V. | Managing Member | 1600 MICANOPY AVE., COCONUT GROVE, FL, 33133 |
SUNNYVILLE CORPORATION | Managing Member | - |
SPENCER, THOMAS R., JR. | Agent | 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-23 | 9200 S. DADELAND BOULEVARD, SUITE 620, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2010-04-23 | 9200 S. DADELAND BOULEVARD, SUITE 620, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-03 | 999 PONCE DE LEON BLVD, SUITE 510, CORAL GABLES, FL 33134 | - |
AMENDMENT | 1990-10-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-03 |
ANNUAL REPORT | 2008-01-24 |
ANNUAL REPORT | 2007-03-15 |
ANNUAL REPORT | 2006-03-10 |
ANNUAL REPORT | 2005-02-24 |
ANNUAL REPORT | 2004-03-08 |
ANNUAL REPORT | 2003-04-11 |
ANNUAL REPORT | 2002-03-05 |
ANNUAL REPORT | 2001-03-21 |
Date of last update: 03 May 2025
Sources: Florida Department of State