Search icon

MAPLO SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MAPLO SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAPLO SERVICES 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: 22 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Feb 2008 (17 years ago)
Document Number: L08000007207
FEI/EIN Number 261795106

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

Address: 1515 NE 173rd Street, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1515 NE 173rd Street, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLOTNIK MARCELO Managing Member 12590 NE 16 AVE, NORTH MIAMI, FL, 33161
PLOTNIK MARCELO Agent 12590 NE 16 AVE, NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032232 MIAMI SUNSET TOURS & TRANSFERS EXPIRED 2017-03-27 2022-12-31 - 12590 NE 16 AV, #209, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1515 NE 173rd Street, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2024-04-29 1515 NE 173rd Street, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 12590 NE 16 AVE, 209, NORTH MIAMI, FL 33161 -
LC AMENDMENT 2008-02-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State