Entity Name: | MAMC BELLA VISTA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAMC BELLA VISTA 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 Jul 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000071127 |
FEI/EIN Number |
263411320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O MICHAEL GOLDBERG, RECEIVER, MAMC, 350 E LAS OLAS BLVD, STE 1600, FT LAUDERDALE, FL, 33301 |
Mail Address: | C/O MICHAEL GOLDBERG, RECEIVER, MAMC, 350 E LAS OLAS BLVD, STE 1600, FT LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAMC Incorporated | Manager | C/O MICHAEL GOLDBERG, RECEIVER, MAMC, FT LAUDERDALE, FL, 33301 |
GOLDBERG MICHAEL I | Agent | C/O MICHAEL GOLDBERG, RECEIVER, MAMC, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-31 | C/O MICHAEL GOLDBERG, RECEIVER, MAMC, 350 E LAS OLAS BLVD, STE 1600, FT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2011-01-31 | C/O MICHAEL GOLDBERG, RECEIVER, MAMC, 350 E LAS OLAS BLVD, STE 1600, FT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-31 | GOLDBERG, MICHAEL IRECEIVE | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-31 | C/O MICHAEL GOLDBERG, RECEIVER, MAMC, 350 E LAS OLAS BLVD, STE 1600, FT LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-01-31 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State