Entity Name: | AHIFO-MAMC CAPE CORAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AHIFO-MAMC CAPE CORAL, 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. |
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: | 14 Jun 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000062927 |
FEI/EIN Number |
260684041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | M GOLDBERG RECEIVER FOR MAMC C/O AKERMAN, 350 E LAS OLAS BLVD STE 1600, FT LAUDERDALE, FL, 33301 |
Mail Address: | M GOLDBERG RECEIVER FOR MAMC C/O AKERMAN, 350 E LAS OLAS BLVD STE 1600, FT LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDBERG MICHAEL I | Agent | MAMC C/O MIG AKERMAN, FT LAUDERDALE, FL, 33301 |
MAMC Incorporated | Manager | M GOLDBERG RECEIVER FOR MAMC C/O AKERMAN, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-02-08 | M GOLDBERG RECEIVER FOR MAMC C/O AKERMAN, 350 E LAS OLAS BLVD STE 1600, FT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-10 | M GOLDBERG RECEIVER FOR MAMC C/O AKERMAN, 350 E LAS OLAS BLVD STE 1600, FT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-10 | GOLDBERG, MICHAEL IRECR | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-10 | MAMC C/O MIG AKERMAN, 350 E LAS OLAS BLVD #1600, FT LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-03-10 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State