Entity Name: | MAK-C112, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAK-C112, 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: | 23 May 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000051753 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12550 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US |
Mail Address: | 12550 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAJDENBERG MICHEL | Managing Member | 7918 HARBOR IS DR, UNIT 112, NORTH BAY VILLAGE, FL, 33141 |
ZAJDENBERG KEVIN | Managing Member | 7918 HARBOR IS DR, UNIT 112, NORTH BAY VILLAGE, FL, 33141 |
BAJOVIC ILIJA | Agent | 12550 BISCAYNE BLVD, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC STMNT OF AUTHORITY | 2020-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-25 | BAJOVIC, ILIJA | - |
CHANGE OF MAILING ADDRESS | 2019-03-28 | 12550 BISCAYNE BLVD, STE 311, NORTH MIAMI, FL 33181 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-28 | 12550 BISCAYNE BLVD, STE 311, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-07 | 12550 BISCAYNE BLVD, SUITE 311, NORTH MIAMI, FL 33181 | - |
LC AMENDMENT | 2014-12-29 | - | - |
REINSTATEMENT | 2014-08-28 | - | - |
PENDING REINSTATEMENT | 2014-08-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-02 |
CORLCAUTH | 2020-09-23 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-22 |
LC Amendment | 2014-12-29 |
REINSTATEMENT | 2014-08-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State