Search icon

MCNAB COMMERCIAL PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: MCNAB COMMERCIAL PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCNAB COMMERCIAL PLAZA, 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: 25 Oct 2004 (21 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: L04000077410
FEI/EIN Number 201894068

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

Mail Address: 14340 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181
Address: 8005 WEST MC NAB ROAD, TAMARAC, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBI BENJAMIN R Manager 1313 N.E. 125TH STREET #201, NORTH MIAMI, FL, 33161
jacob Francis Manager 14340 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181
JACOB FRANCIS Agent 14340 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-01-16 JACOB, FRANCIS -
REINSTATEMENT 2013-01-16 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-16 14340 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-02-19 8005 WEST MC NAB ROAD, TAMARAC, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 8005 WEST MC NAB ROAD, TAMARAC, FL 33325 -
LC AMENDMENT 2008-04-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000747898 LAPSED COWE-14-2427-DIV 83 BROWARD COUNTY COURT 2014-06-09 2019-06-19 $3,336.40 BURGLAR ALARM SERVICES, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23
AMENDED ANNUAL REPORT 2014-12-08
AMENDED ANNUAL REPORT 2014-06-26
ANNUAL REPORT 2014-01-08
REINSTATEMENT 2013-01-16
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State