Search icon

FIVE MB, LLC - Florida Company Profile

Company Details

Entity Name: FIVE MB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVE MB, 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: 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: 31 Mar 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L09000031160
FEI/EIN Number 421767689

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

Address: 1521 ALTON RD, 883, MIAMI BEACH, FL, 33139, OC
Mail Address: 1521 ALTON RD, 883, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALA EDOARDO Manager 1521 ALTON RD, 883, MIAMI BEACH, FL, 33139
D'AMBROSIO STEFANO Manager 1521 ALTON RD, 883, MIAMI BEACH, FL, 33139
A1A REGISTERED AGENT INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC ARTICLE OF CORRECTION 2009-04-22 - -
LC AMENDMENT 2009-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 1521 ALTON RD, 883, MIAMI BEACH, FL 33139 OC -
CHANGE OF MAILING ADDRESS 2009-04-10 1521 ALTON RD, 883, MIAMI BEACH, FL 33139 OC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000103120 ACTIVE 1000000249992 DADE 2012-02-07 2032-02-15 $ 3,454.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Resignation 2011-07-27
ANNUAL REPORT 2010-06-10
LC Article of Correction 2009-04-22
LC Amendment 2009-04-16
Florida Limited Liability 2009-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State