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. |
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 |
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 | - |
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 |
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 | - |
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