Entity Name: | MOTEK PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOTEK PROPERTIES, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Aug 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Jan 2010 (15 years ago) |
Document Number: | L02000022229 |
FEI/EIN Number |
020639868
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 19101 MYSTIC POINT DRIVE, SUITE 2808, AVENTURA, FL, 33180 |
Address: | 19101 MYSTIC POINT DRIVE, SUITE 2808, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRONSTEIN RONNIE | Manager | 3147 NE 211 ST., AVENTURA, FL, 33180 |
Feldman Orit R | Manager | 20300 West Country Club Dr., Aventura, FL, 33180 |
Bronstein Joseph D | Manager | 3559 Magellan Cr., Aventura, FL |
Bronstein Dina B | Manager | 2780 NE 183 St., Aventura, FL, 33160 |
Bronstein Paulette | Manager | 19101 Mystic Point Dr., Aventura, FL, 33180 |
BRONSTEIN HILLEL | Manager | 19101 MYSTIC POINT DRIVE, SUITE 2808, AVENTURA, FL, 33180 |
Dina Bronstein PA | Agent | 19101 Mystic Point Dr., AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-29 | Dina Bronstein PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-29 | 19101 Mystic Point Dr., 2808, AVENTURA, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 19101 MYSTIC POINT DRIVE, SUITE 2808, AVENTURA, FL 33180 | - |
CANCEL ADM DISS/REV | 2010-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-09-17 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State