Search icon

MF W CONDO 638, LLC - Florida Company Profile

Company Details

Entity Name: MF W CONDO 638, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MF W CONDO 638, 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: 16 Mar 2006 (19 years ago)
Date of dissolution: 02 Oct 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Oct 2018 (7 years ago)
Document Number: L06000028396
FEI/EIN Number 204569142

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

Address: 390 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, US
Mail Address: 390 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANDELMAN ALAN Manager 390 PARK AVE 3RD FL, NEW YORK, NY, 10022
C T CORPORATION SYSTEM Agent -
FUCHS MICHAEL Manager 390 PARK AVE 3RD FL, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-10-02 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-02 390 PARK AVENUE, 3RD FLOOR, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2018-10-02 390 PARK AVENUE, 3RD FLOOR, NEW YORK, NY 10022 -
REGISTERED AGENT NAME CHANGED 2018-10-02 C T Corporation System -
REINSTATEMENT 2018-10-02 - -
LC VOLUNTARY DISSOLUTION 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2010-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2018-10-02
LC Voluntary Dissolution 2018-10-02
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-22
REINSTATEMENT 2010-02-11
ANNUAL REPORT 2008-09-19
Reg. Agent Change 2008-08-27
ANNUAL REPORT 2007-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State