Search icon

MNAYMNEH FAMILY HOLDINGS, L.C. - Florida Company Profile

Company Details

Entity Name: MNAYMNEH FAMILY HOLDINGS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MNAYMNEH FAMILY HOLDINGS, 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.
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: 13 Dec 2002 (22 years ago)
Date of dissolution: 15 Aug 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Aug 2017 (8 years ago)
Document Number: L02000033634
FEI/EIN Number 562307490

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

Address: 1450 BRICKELL AVENUE, 31ST FLOOR, MIAMI, FL, 33131, US
Mail Address: 1450 BRICKELL AVENUE, 31ST FLOOR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELHABASHI SAHAR Manager 456 WEST 19TH ST., NEW YORK, NY, 10011
CORPDIRECT AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2017-08-15 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS MLDJ FAMILY HOLDINGS, LLC A NON QUA. CONVERSION NUMBER 300000173643
LC AMENDMENT 2017-01-05 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-04-14 CORPDIRECT AGENTS, INC -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 1450 BRICKELL AVENUE, 31ST FLOOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2011-02-17 1450 BRICKELL AVENUE, 31ST FLOOR, MIAMI, FL 33131 -
REINSTATEMENT 2003-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
Conversion 2017-08-15
ANNUAL REPORT 2017-01-09
LC Amendment 2017-01-05
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State