Search icon

100 MPH REFERRALS LLC - Florida Company Profile

Company Details

Entity Name: 100 MPH REFERRALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

100 MPH REFERRALS 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: 23 Sep 2009 (16 years ago)
Document Number: L09000092153
FEI/EIN Number 270991220

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

Address: 1710 Richardson Rd, Merritt Island, FL, 32952, US
Mail Address: 1710 Richardson Rd, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIBAK MITCHELL S Managing Member 1710 Richardson Rd, Merritt Island, FL, 32952
RIBAK MITCHELL S Agent 1710 Richardson Rd, Merritt Island, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000138959 REAL ESTATE CHARITIES, LLC ACTIVE 2020-10-27 2025-12-31 - 1710 RICHARDSON RD, MERRITT ISLAND, FL, 32952
G12000088687 100MPH REALTY EXPIRED 2012-09-10 2017-12-31 - 6450 N. WICKHAM RD., SUITE 105, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 1710 Richardson Rd, Merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2020-04-22 1710 Richardson Rd, Merritt Island, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 1710 Richardson Rd, Merritt Island, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State