Search icon

M.F. SOUTHBEACH 413 LLC - Florida Company Profile

Company Details

Entity Name: M.F. SOUTHBEACH 413 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.F. SOUTHBEACH 413 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: 20 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: L02000034347
FEI/EIN Number 42-1569985

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

Address: 375 Park Avenue, Floor 10, New York, NY, 10152, US
Mail Address: 375 Park Avenue, Floor 10, New York, NY, 10152, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Fuchs Michael Manager 375 Park Avenue, Floor 10, New York, NY, 10152

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-08 375 Park Avenue, Floor 10, New York, NY 10152 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 375 Park Avenue, Floor 10, New York, NY 10152 -
REINSTATEMENT 2019-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-08 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2019-10-08 C T Corporation System -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-04
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State