Search icon

MAK-C112, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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