Search icon

MANGROVE REALTY MANAGEMENT, LC - Florida Company Profile

Company Details

Entity Name: MANGROVE REALTY MANAGEMENT, LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANGROVE REALTY MANAGEMENT, LC 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: 12 Mar 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L02000005850
FEI/EIN Number NOT APPLICABLE

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

Address: C/O 1395 BRICKELL AVE., 14TH FLOOR-FKL, MIAMI, FL, 33131
Mail Address: C/O 1395 BRICKELL AVE., 14TH FLOOR-FKL, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALET GALE Manager 101425 OVERSEAS HIGHWAY PMB 814, KEY LARGO, FL, 33067
VALET H. PAUL Manager 101425 OVERSEAS HIGHWAY PMB 814, KEY LARGO, FL, 33067
LICKSTEIN FRED K Agent 1395 BRICKELL AVE., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-19 1395 BRICKELL AVE., 14TH FLOOR-FKL, MIAMI, FL 33131 -
REINSTATEMENT 2005-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-10 C/O 1395 BRICKELL AVE., 14TH FLOOR-FKL, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2005-01-10 C/O 1395 BRICKELL AVE., 14TH FLOOR-FKL, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000154628 TERMINATED 1000000047831 2289 2017 2007-04-26 2027-05-23 $ 7,713.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602

Documents

Name Date
Reg. Agent Change 2009-05-29
ANNUAL REPORT 2006-01-19
REINSTATEMENT 2005-01-10
Florida Limited Liabilites 2002-03-12

Date of last update: 01 May 2025

Sources: Florida Department of State