Search icon

THE MITCHELL FLORENCE GROUP LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: THE MITCHELL FLORENCE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MITCHELL FLORENCE GROUP 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: 26 Oct 2006 (19 years ago)
Document Number: L06000104366
FEI/EIN Number 205784623

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

Address: 13627 DEERING BAY DRIVE, #1404, CORAL GABLES, FL, 33158, US
Mail Address: 13627 DEERING BAY DRIVE, #1404, CORAL GABLES, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE MITCHELL FLORENCE GROUP LLC, NEW YORK 3436676 NEW YORK

Key Officers & Management

Name Role Address
KUHN ROBERT M Manager 13627 DEERING BAY DRIVE #1404, CORAL GABLES, FL, 33158
KUHN SARAH A Manager 13627 DEERING BAY DRIVE, #1404, CORAL GABLES, FL, 33158
KUHN ROBERT M Agent 13627 DEERING BAY DRIVE, CORAL GABLES, FL, 33158

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000019342 EXECUTIVE INTERIM MANAGEMENT, EIM ACTIVE 2010-03-01 2025-12-31 - 13627 DEERING BAY DR APT 1404, # 1404, CORAL GABLES, FL, 33158

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State