Search icon

MAYAN MAINSTREET MANAGER, LLC - Florida Company Profile

Company Details

Entity Name: MAYAN MAINSTREET MANAGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAYAN MAINSTREET MANAGER, 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: 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: 29 Feb 2008 (17 years ago)
Date of dissolution: 21 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: L08000022022
FEI/EIN Number 262194690

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

Address: 2665 SOUTH BAYSHORE DRIVE, PENTHOUSE 2A, COCONUT GROVE, FL, 33133
Mail Address: 2665 SOUTH BAYSHORE DRIVE, PENTHOUSE 2A, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ EZRA Managing Member 2665 S BAYSHORE DRIVE, PENTHOUSE 2A, COCONUT GROVE, FL, 33133
KATZ EZRA Agent 2665 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 2665 SOUTH BAYSHORE DRIVE, PENTHOUSE 2A, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2009-04-23 2665 SOUTH BAYSHORE DRIVE, PENTHOUSE 2A, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 2665 SOUTH BAYSHORE DRIVE, PENTHOUSE 2A, COCONUT GROVE, FL 33133 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-21
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State