Search icon

MNR HOLDINGS II, LLC - Florida Company Profile

Company Details

Entity Name: MNR HOLDINGS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MNR HOLDINGS II, 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: 25 Apr 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Apr 2010 (15 years ago)
Document Number: L05000040653
FEI/EIN Number 202728707

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

Address: 232 ANDALUSIA AVENUE, SUITE 101, CORAL GABLES, FL, 33134
Mail Address: 232 ANDALUSIA AVENUE,, SUITE 101, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUMPANO CASTRO ATTORNEYS AT LAW Agent 500 SOUTH DIXIE HIGHWAY SUITE # 302, MIAMI, FL, 33146
MOLINA CESAR Manager 232 ANDALUSIA AVENUE, SUITE 101, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-21 ZUMPANO CASTRO ATTORNEYS AT LAW -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 232 ANDALUSIA AVENUE, SUITE 101, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2012-04-26 232 ANDALUSIA AVENUE, SUITE 101, CORAL GABLES, FL 33134 -
CANCEL ADM DISS/REV 2010-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-07-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-23 500 SOUTH DIXIE HIGHWAY SUITE # 302, MIAMI, FL 33146 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State