Search icon

MAK, LLC - Florida Company Profile

Company Details

Entity Name: MAK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAK, 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: 28 Nov 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000113638
FEI/EIN Number 412189490

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

Address: 425 COVE TOWER DR., #1702, Naples, FL, 34110, US
Mail Address: 505 N LAKESHORE DR, 5107, CHICAGO, IL, 60611, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1712515 16850 COLLINS AVENUE, SUITE 112-341, SUNNY ISLES, FL, 33160 16850 COLLINS AVENUE, SUITE 112-341, SUNNY ISLES, FL, 33160 305-466-1577

Filings since 2017-07-20

Form type SC 13G
Filing date 2017-07-20
File View File

Key Officers & Management

Name Role Address
AGENTS AND CORPORATIONS, INC. Agent -
STANTON MARCIA A Manager 819 Ashburton Dr, Naples, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-27 425 COVE TOWER DR., #1702, Naples, FL 34110 -
REINSTATEMENT 2013-04-15 - -
CHANGE OF MAILING ADDRESS 2013-04-15 425 COVE TOWER DR., #1702, Naples, FL 34110 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-01-10
REINSTATEMENT 2013-04-15
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-02-14
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State