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. |
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 |
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 |
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 | - | - |
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