Search icon

MCR APTS I, LLC - Florida Company Profile

Company Details

Entity Name: MCR APTS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCR APTS I, 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: 12 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2024 (a year ago)
Document Number: L09000024315
FEI/EIN Number 264591963

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

Address: 1398 SW 1st Street, MIAMI, FL, 33135, US
Mail Address: 1398 SW 1st Street, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMAN STEPHANIE President 1398 SW 1st Street, MIAMI, FL, 33135
BERMAN STEPHANIE Agent 1398 SW 1st Street, MIAMI, FL, 33135
C4 MATIAS, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000089371 CASA MATIAS ACTIVE 2022-07-29 2027-12-31 - 14340 S.W.260TH STREET, NARANJA, FL, 33032
G10000085645 CASA MATIAS EXPIRED 2010-09-17 2015-12-31 - 150 SE 2ND AVE, SUITE 1302, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-02 1398 SW 1st Street, 12th Floor, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-02 1398 SW 1st Street, 12th Floor, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2020-09-02 1398 SW 1st Street, 12th Floor, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2020-09-02 BERMAN, STEPHANIE -
LC STMNT OF RA/RO CHG 2017-06-12 - -
LC AMENDMENT 2011-04-14 - -
LC AMENDMENT 2011-04-12 - -

Documents

Name Date
REINSTATEMENT 2024-03-09
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-08-09
AMENDED ANNUAL REPORT 2020-09-08
AMENDED ANNUAL REPORT 2020-09-02
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-09
CORLCRACHG 2017-06-12
ANNUAL REPORT 2017-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State