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