Search icon

MH REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MH REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MH REAL ESTATE HOLDINGS, 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: 12 Aug 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000077678
FEI/EIN Number 270963571

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

Address: 1300 Brickell Bay Drive, Suite 400, MIAMI, FL, 33131, US
Mail Address: 1300 Brickell Bay Drive, Suite 400, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ HARVEY Manager 1300 Brickell Bay Drive, MIAMI, FL, 33131
REAL ESTATE ADVISORS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-10-21 - -
LC DISSOCIATION MEM 2015-10-20 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 1300 Brickell Bay Drive, Suite 400, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 1300 Brickell Bay Drive, Suite 400, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-03-26 1300 Brickell Bay Drive, Suite 400, MIAMI, FL 33131 -
LC AMENDMENT 2012-12-04 - -
REGISTERED AGENT NAME CHANGED 2012-04-27 REAL ESTATE ADVISORS -
LC AMENDMENT 2009-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001267070 TERMINATED 1000000456675 MIAMI-DADE 2013-08-06 2033-08-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-14
LC Amendment 2015-10-21
CORLCDSMEM 2015-10-20
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-01-25
LC Amendment 2012-12-04
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State