Search icon

MF NORTH BAY ROAD, LLC - Florida Company Profile

Company Details

Entity Name: MF NORTH BAY ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MF NORTH BAY ROAD, 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: 10 Mar 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Jun 2023 (2 years ago)
Document Number: L06000026264
FEI/EIN Number 20-4569680

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

Address: 375 Park Avenue, Floor 10, New York, NY, 10152, US
Mail Address: 375 Park Avenue, Floor 10, New York, NY, 10152, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fuchs Michael Manager 375 Park Avenue, New York, NY, 10152
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 375 Park Avenue, Floor 10, New York, NY 10152 -
CHANGE OF MAILING ADDRESS 2024-03-08 375 Park Avenue, Floor 10, New York, NY 10152 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2023-06-15 - -
REGISTERED AGENT NAME CHANGED 2023-06-15 C T CORPORATION SYSTEM -
LC AMENDMENT 2020-10-19 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
CORLCRACHG 2023-06-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-31
LC Amendment 2020-10-19
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State