Entity Name: | M.F. PROPERTY INVESTMENTS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M.F. PROPERTY INVESTMENTS, L.L.C. 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. |
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 Aug 2006 (18 years ago) |
Date of dissolution: | 03 Aug 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Aug 2023 (2 years ago) |
Document Number: | L06000084884 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4775 COLLINS AVE # 1608, MIAMI BEACH, FL, 33140, US |
Mail Address: | 4775 COLLINS AVE # 1608, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Slochowsky Ann | Manager | 6 Iris Street, Cedarhurst, NY, 11516 |
Elmann Mindy | Manager | 1837 East 24th Street, Brooklyn, NY, 11229 |
Fein Andrew | Agent | 1200 North Federal Highway, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-08-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-15 | 1200 North Federal Highway, Suite 420, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-15 | Fein, Andrew | - |
REINSTATEMENT | 2021-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2017-04-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-27 | 4775 COLLINS AVE # 1608, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2012-03-27 | 4775 COLLINS AVE # 1608, MIAMI BEACH, FL 33140 | - |
CANCEL ADM DISS/REV | 2009-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-08-03 |
ANNUAL REPORT | 2022-02-15 |
REINSTATEMENT | 2021-10-19 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-02-08 |
LC Amendment | 2017-04-17 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State