Search icon

FLORIDA ML-1, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA ML-1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA ML-1, 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: 27 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L05000063345
FEI/EIN Number 260449254

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

Mail Address: 2060 NE 155 STREET, NORTH MIAMI BEACH, FL, 33162, US
Address: 17201 COLLINS AVENUE, UNIT 3504, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOURAD AHMAD A Manager 17201 COLLINS AVENUE, SUNNY ISLES, FL, 33160
Mourad Alan A Agent 17201 COLLINS AVENUE, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-10-04 17201 COLLINS AVENUE, UNIT 3504, SUNNY ISLES, FL 33160 -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 17201 COLLINS AVENUE, UNIT 3504, SUNNY ISLES, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-12 17201 COLLINS AVENUE, UNIT 3504, SUNNY ISLES, FL 33160 -
REINSTATEMENT 2017-11-08 - -
REGISTERED AGENT NAME CHANGED 2017-11-08 Mourad, Alan A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2007-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-28
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-11-08
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State