Search icon

MHCP COLAB, LLC - Florida Company Profile

Company Details

Entity Name: MHCP COLAB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MHCP COLAB, 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: 27 May 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Sep 2021 (3 years ago)
Document Number: L09000051327
FEI/EIN Number 27-1286171

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

Address: 5701 BISCAYNE BLVD, CS-1, MIAMI, FL 33137
Mail Address: 5701 BISCAYNE BLVD, CS-1, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEGE, MELISSA Agent 611 N.E. 55TH STREET, MIAMI, FL 33137
HEGE, MELISSA J Manager 611 N.E. 55TH STREET, MIAMI, FL 33137
HEGE, MATTHEW Authorized Member 5701 BISCAYNE BLVD, CS-1 MIAMI, FL 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000103248 MHCP COLAB EXPIRED 2019-09-20 2024-12-31 - 611 NE 55TH STREET, MIAMI, FL, 33137
G19000097276 MHCP EXPIRED 2019-09-04 2024-12-31 - 611 NE 55TH STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-09-08 MHCP COLAB, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-09-08 5701 BISCAYNE BLVD, CS-1, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-09-08 5701 BISCAYNE BLVD, CS-1, MIAMI, FL 33137 -
REINSTATEMENT 2015-09-02 - -
REGISTERED AGENT NAME CHANGED 2015-09-02 HEGE, MELISSA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-14
LC Amendment and Name Change 2021-09-08
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-29

Date of last update: 24 Feb 2025

Sources: Florida Department of State