Search icon

MOUNT VERNON, LLC - Florida Company Profile

Company Details

Entity Name: MOUNT VERNON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOUNT VERNON, 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.
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: 29 Aug 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L02000022396
FEI/EIN Number 562293056

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

Address: 10750 S.W. 24TH STREET, MIAMI, FL, 33165
Mail Address: 10750 S.W. 24TH STREET, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERKENSTADT DANIEL E Manager 9601 COLLINS AVE., #1105, BAL HARBOUR, FL, 33154
KOIFMAN MARTA R Managing Member 9601 COLLINS AVENUE, #1105, BAL HARBOUR, FL, 33154
FELDMAN GERARDO Agent 10275 COLLINS AVE. #424, BAL HARBOUR, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-09-13 FELDMAN, GERARDO -
REGISTERED AGENT ADDRESS CHANGED 2013-09-13 10275 COLLINS AVE. #424, BAL HARBOUR, FL 33154 -
LC AMENDMENT 2011-11-14 - -
LC AMENDMENT 2011-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-15 10750 S.W. 24TH STREET, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2003-10-15 10750 S.W. 24TH STREET, MIAMI, FL 33165 -
REINSTATEMENT 2003-10-15 - -
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
J15001077243 ACTIVE 1000000697634 DADE 2015-10-19 2035-12-04 $ 20,466.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Change 2013-09-13
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-17
LC Amendment 2011-11-14
LC Amendment 2011-07-25
ANNUAL REPORT 2011-04-19
Reg. Agent Resignation 2010-08-19
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State