Search icon

MAI PROPERTY, LLC - Florida Company Profile

Company Details

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

MAI PROPERTY, 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: 13 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2017 (7 years ago)
Document Number: L05000004267
FEI/EIN Number 202177740

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

Address: 1333 N HIGH LAND AVE, CLEARWATER, FL, 33755, US
Mail Address: 8813 ROYAL ENCLAVE BOULEVARD, TAMPA, FL, 33626, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURANI KHADIJA Manager 8813 ROYAL ENCLAVE BOULEVARD, TAMPA, FL, 33626
SURANI ASIM Manager 8813 ROYAL ENCLAVE BLVD, TAMPA, FL, 33626
SURANI KHADIJA Agent 8813 ROYAL ENCLAVE BLVD, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 8813 ROYAL ENCLAVE BLVD, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2013-04-25 SURANI, KHADIJA -
CHANGE OF MAILING ADDRESS 2010-03-26 1333 N HIGH LAND AVE, CLEARWATER, FL 33755 -
CANCEL ADM DISS/REV 2008-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 1333 N HIGH LAND AVE, CLEARWATER, FL 33755 -
AMENDMENT 2005-04-06 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-25
REINSTATEMENT 2017-11-08
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State