Search icon

MHLP, LLC - Florida Company Profile

Company Details

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

MHLP, 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: 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: 23 Dec 2002 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L02000034568
FEI/EIN Number 830345705

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

Address: 601 BISCAYNE BLVD., AMERICANAIRLINES ARENA, MIAMI, FL, 33132
Mail Address: 601 BISCAYNE BLVD., AMERICANAIRLINES ARENA, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MIAMI HEAT LIMITED PARTNERSHIP Managing Member
LAW CENTER OF THE AMERICAS, LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 601 BISCAYNE BLVD., AMERICANAIRLINES ARENA, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2012-04-10 601 BISCAYNE BLVD., AMERICANAIRLINES ARENA, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-03 201 SOUTH BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2009-04-17 LAW CENTER OF THE AMERICAS, LLC -
MERGER 2002-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000048139

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-17
Reg. Agent Change 2008-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State