Search icon

MACDONALD OVERSEAS INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: MACDONALD OVERSEAS INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACDONALD OVERSEAS INVESTMENTS 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: 15 Sep 2003 (22 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Jan 2012 (13 years ago)
Document Number: L03000035546
FEI/EIN Number 743104851

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

Address: 6770 INDIAN CREEK DR, APT 10H, MIAMI BEACH, FL, 33141
Mail Address: 6770 INDIAN CREEK DR, APT 10H, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLIN MACDONALD Manager 6770 INDIAN CREEK DR, MIAMI BEACH, FL, 33141
MACDONALD COLIN Manager 6770 INDIAN CREEK DR, MIAMI BEACH, FL, 33141
NICHOLAS PORRAS P Agent 1108 KANE CONCOURSE STE. 206, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-01-28 6770 INDIAN CREEK DR, APT 10H, MIAMI BEACH, FL 33141 -
LC AMENDMENT AND NAME CHANGE 2012-01-03 MACDONALD OVERSEAS INVESTMENTS LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 6770 INDIAN CREEK DR, APT 10H, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2011-12-22 - -
REGISTERED AGENT NAME CHANGED 2011-12-22 NICHOLAS, PORRAS P.A -
REGISTERED AGENT ADDRESS CHANGED 2011-12-22 1108 KANE CONCOURSE STE. 206, BAY HARBOR ISLANDS, FL 33154 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State