Search icon

MCZ AB, LLC - Florida Company Profile

Company Details

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

MCZ AB, 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: 29 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2011 (14 years ago)
Document Number: L07000010740
FEI/EIN Number 208562895

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

Address: 1860 SW 70 Ave, C/O JEFF MUTNIK, TRUSTEE OF MCZ AB TRUST, Plantation, FL, 33317, US
Mail Address: 1860 SW 70 Ave, C/O JEFF MUTNIK, TRUSTEE OF MCZ AB TRUST, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUTNIK JEFFREY Manager 1860 SW 70 Ave, Plantation, FL, 33317
MUTNIK BETH Manager 1860 SW 70 Ave, Plantation, FL, 33317
MUTNIK JEFFREY Agent 1860 SW 70 Ave, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 1860 SW 70 Ave, C/O JEFF MUTNIK, TRUSTEE OF MCZ AB TRUST, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2015-02-23 1860 SW 70 Ave, C/O JEFF MUTNIK, TRUSTEE OF MCZ AB TRUST, Plantation, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 1860 SW 70 Ave, Plantation, FL 33317 -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State