Search icon

MOTEK HOLDINGS, LLC - Florida Company Profile

Company Details

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

MOTEK HOLDINGS, 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: 19 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2010 (15 years ago)
Document Number: L02000034162
FEI/EIN Number NOT APPLICABLE

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

Address: 19101 MYSTIC POINT DRIVE, SUITE 2808, AVENTURA, FL, 33180, UN
Mail Address: 19101 MYSTIC POINT DRIVE, SUITE 2808, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dina Bronstein PA Agent 19101 MYSTIC POINTE DRIVE, AVENTURA, FL, 33180
BRONSTEIN HILLEL Manager 19101 MYSTIC POINT DRIVE, SUITE 2808, AVENTURA, FL, 33180
BRONSTEIN PAULETTE Manager 19101 MYSTIC POINT DRIVE, SUITE 2808, AVENTURA, FL, 33180

Events

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 POINTE DRIVE, 2808, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 19101 MYSTIC POINT DRIVE, SUITE 2808, AVENTURA, FL 33180 UN -
REINSTATEMENT 2010-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2005-01-21 19101 MYSTIC POINT DRIVE, SUITE 2808, AVENTURA, FL 33180 UN -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-01
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: 01 Apr 2025

Sources: Florida Department of State