Search icon

MM NORTH BEACH HOTEL LLC - Florida Company Profile

Company Details

Entity Name: MM NORTH BEACH HOTEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MM NORTH BEACH HOTEL 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: 27 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Sep 2022 (3 years ago)
Document Number: L07000021814
FEI/EIN Number 208532098

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

Address: C/O MICHAEL MOLLOD, 237 EAST 81ST ST APT 1A, NEW YORK, NY, 10028, US
Mail Address: C/O MICHAEL MOLLOD, 237 EAST 81ST ST APT 1A, NEW YORK, NY, 10028, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLLOD MICHAEL Managing Member P.O. BOX 1307, WESTHAMPTON BEACH, NY, 11978
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08338900270 DAYS INN & SUITES EXPIRED 2008-12-03 2013-12-31 - 7450 OCEAN TERRACE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-13 - -
REGISTERED AGENT NAME CHANGED 2022-09-13 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2018-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-16 C/O MICHAEL MOLLOD, 237 EAST 81ST ST APT 1A, NEW YORK, NY 10028 -
CHANGE OF MAILING ADDRESS 2018-05-16 C/O MICHAEL MOLLOD, 237 EAST 81ST ST APT 1A, NEW YORK, NY 10028 -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-22
REINSTATEMENT 2022-09-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
LC Amendment 2018-05-16
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-27
AMENDED ANNUAL REPORT 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State