Entity Name: | MAOL REALESTATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAOL REALESTATE 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: |
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: | 02 Apr 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L09000031960 |
FEI/EIN Number |
264592899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9737 NW 41ST STREET, MIAMI, FL, 33178, US |
Mail Address: | 9737 NW 41 ST, 690, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAHR OLIVER | Managing Member | 9737 NW 41ST STREET, MIAMI, FL, 33178 |
JAHR OLIVER | Agent | 9737 NW 41ST, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 9737 NW 41ST STREET, 690, MIAMI, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-12 | JAHR, OLIVER | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | 9737 NW 41ST, 690, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2012-04-12 | 9737 NW 41ST STREET, 690, MIAMI, FL 33178 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001048470 | TERMINATED | 1000000398917 | MIAMI-DADE | 2013-05-28 | 2033-06-07 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-01-27 |
ANNUAL REPORT | 2010-02-03 |
ADDRESS CHANGE | 2009-12-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State