Entity Name: | MAGHREB DEVELOPMENT GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAGHREB DEVELOPMENT GROUP 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: |
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: | 21 Oct 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jun 2023 (2 years ago) |
Document Number: | L08000099058 |
FEI/EIN Number |
270599516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2012 S FEDERAL HWY, BOYNTON BEACH, FL, 33435, US |
Mail Address: | 110 Seminole Ln, Boca Raton, FL, 33487, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boukarrou Hakim | President | 2012 S FEDERAL HWY, BOYNTON BEACH, FL, 33435 |
Evan Kagan, Esquire | Agent | 3098 stirling road, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-29 | 2012 S FEDERAL HWY, SUITE#F308, BOYNTON BEACH, FL 33435 | - |
REINSTATEMENT | 2023-06-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-07-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-13 | 2012 S FEDERAL HWY, SUITE#F308, BOYNTON BEACH, FL 33435 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-20 | 3098 stirling road, Suite 102, Hollywood, FL 33021 | - |
REINSTATEMENT | 2018-04-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-06-05 |
REINSTATEMENT | 2023-06-02 |
REINSTATEMENT | 2021-07-13 |
REINSTATEMENT | 2019-10-04 |
REINSTATEMENT | 2018-04-20 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-03-09 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State