Search icon

MFRAW, LLC - Florida Company Profile

Company Details

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

MFRAW, 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: 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: 17 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2023 (2 years ago)
Document Number: L02000024136
FEI/EIN Number 815177322

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

Mail Address: 6711 Fairway Row LN, Charlotte, NC, 28277, US
Address: 6711 fairway row lane, charlotte, NC, 28277, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITEMAN KIM Vice President 6711 Fairway Row LN, Charlotte, NC, 28277
WHITEMAN GLEN D President 120 BENACHI AVENUE, BILOXI, MS, 39530
GRAYSON KIM Secretary 6711 Fairway Row LN, CHARLOTTE, NC, 28277
WHITEMAN MICHAEL A Agent 8932 SW 57 STREET, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 6711 fairway row lane, charlotte, NC 28277 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-03-27 6711 fairway row lane, charlotte, NC 28277 -
REGISTERED AGENT NAME CHANGED 2017-01-15 WHITEMAN, MICHAEL A -
REGISTERED AGENT ADDRESS CHANGED 2016-01-08 8932 SW 57 STREET, COOPER CITY, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-04
REINSTATEMENT 2023-04-03
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State