Search icon

SHOPPES OF MCNAB, L.L.C. - Florida Company Profile

Company Details

Entity Name: SHOPPES OF MCNAB, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHOPPES OF MCNAB, L.L.C. 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: 17 May 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Nov 2006 (18 years ago)
Document Number: L05000048827
FEI/EIN Number 202851546

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

Address: 3201 North State Road 7, Margate, FL, 33063, US
Mail Address: 3201 North State Road 7, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUJO RUBEN Managing Member 3201 North State Road 7, Margate, FL, 33063
LUJO DENISE Managing Member 3201 North State Road 7, Margate, FL, 33063
Lujo Athalia Manager 3201 North State Road 7, Margate, FL, 33063
LUJO ATHALIA Agent 3201 North State Road 7, Margate, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000048281 BROWARD MEAT & FISH PLAZA EXPIRED 2010-06-03 2015-12-31 - 8040 WEST MCNAB ROAD, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 3201 North State Road 7, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2024-02-22 3201 North State Road 7, Margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2024-02-22 LUJO, ATHALIA -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 3201 North State Road 7, Margate, FL 33063 -
CANCEL ADM DISS/REV 2006-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000943994 TERMINATED 1000000477872 BROWARD 2013-05-10 2023-05-22 $ 373.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000391248 TERMINATED 1000000220226 BROWARD 2011-06-17 2021-06-22 $ 729.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State