Search icon

THE MARK DOWNTOWN, LLC - Florida Company Profile

Company Details

Entity Name: THE MARK DOWNTOWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MARK DOWNTOWN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jul 2005 (20 years ago)
Date of dissolution: 15 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2016 (9 years ago)
Document Number: L05000065830
FEI/EIN Number 203092112

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

Address: 7430 NE 4th Court, MIAMI, FL, 33138, US
Mail Address: 7430 NE 4th Court, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADICKMAN ROSS F Manager 7430 NE 4th Court, MIAMI, FL, 33138
MOPSICK MICHAEL DESQ Agent 7777 GLADES RD SUITE 400, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-06 7430 NE 4th Court, Suite B, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2016-03-06 7430 NE 4th Court, Suite B, MIAMI, FL 33138 -
LC STMNT OF RA/RO CHG 2014-03-03 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-03 7777 GLADES RD SUITE 400, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 2014-03-03 MOPSICK, MICHAEL D, ESQ -
NAME CHANGE AMENDMENT 2006-01-31 THE MARK DOWNTOWN, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001638510 TERMINATED 1000000544370 DADE 2013-10-07 2033-11-07 $ 1,632.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000398241 TERMINATED 1000000273843 MIAMI-DADE 2012-04-24 2032-05-09 $ 398.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000392756 TERMINATED 1000000267869 MIAMI-DADE 2012-04-19 2032-05-09 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-15
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-05
CORLCRACHG 2014-03-03
Reg. Agent Resignation 2013-11-20
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State