Search icon

MC2 REALTY LLC - Florida Company Profile

Company Details

Entity Name: MC2 REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MC2 REALTY 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: 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: 09 Mar 2009 (16 years ago)
Document Number: L09000022890
FEI/EIN Number 800367736

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

Address: 8530 NE 10th Ave, MIAMI, FL, 33138, US
Mail Address: 8530 NE 10th Ave, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAM HARBOUR R Manager 8530 NE 10th Ave, MIAMI, FL, 33138
WILLIAM HARBOUR R Agent 8530 NE 10th Ave, MIAMI, FL, 33138
EAST COAST PROPERTY HOLDING LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09089900256 1060 BRICKELL REALTY EXPIRED 2009-03-26 2014-12-31 - 496 NE 73RD ST, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 8530 NE 10th Ave, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-04-06 8530 NE 10th Ave, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 8530 NE 10th Ave, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2011-01-10 WILLIAM, HARBOUR RMGR -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-09-19
AMENDED ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2018-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State