MAYFIELD PROPERTIES LC - Florida Company Profile

Entity Name: | MAYFIELD PROPERTIES LC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Jan 2003 (23 years ago) |
Date of dissolution: | 11 May 2018 (7 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 May 2018 (7 years ago) |
Document Number: | L03000002444 |
FEI/EIN Number | 450501690 |
Address: | 1395 BRICKELL AVE, 200, MIAMI, FL, 33131, US |
Mail Address: | 1395 BRICKELL AVE, 200, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Manager | - |
HENKEL TIM | Agent | 18001 OLD CUTLER ROAD, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2018-05-11 | - | - |
LC AMENDMENT | 2014-06-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-14 | 1395 BRICKELL AVE, 200, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2006-07-14 | 1395 BRICKELL AVE, 200, MIAMI, FL 33131 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-11-25 |
LC Voluntary Dissolution | 2018-05-11 |
AMENDED ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-27 |
LC Amendment | 2014-06-26 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-01-05 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State