Search icon

MUNICO PROPERTIES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MUNICO PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUNICO PROPERTIES, 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: 31 Jul 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2008 (16 years ago)
Document Number: L07000078654
FEI/EIN Number 260639650

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

Address: 15821 Ventura Blvd., #270, Encino, CA, 91436, US
Mail Address: 15821 Ventura Blvd., #270, Encino, CA, 91436, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MUNICO PROPERTIES, LLC, NEW YORK 3620235 NEW YORK

Key Officers & Management

Name Role Address
ERESIDENTAGENT, INC. Agent -
Morales Enrique M Manager 15821 Ventura Blvd., #270, Encino, CA, 91436
Fernandez Fernando Manager 15821 Ventura Blvd., #270, Encino, CA, 91436

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 115 N CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-03-27 eResidentAgent, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2022-08-09 15821 Ventura Blvd., #270, Encino, CA 91436 -
CHANGE OF MAILING ADDRESS 2022-08-09 15821 Ventura Blvd., #270, Encino, CA 91436 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2022-08-09
ANNUAL REPORT 2022-07-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State