Search icon

FIRST MB PROPERTY, LLC - Florida Company Profile

Company Details

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

FIRST MB PROPERTY, 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: 13 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2011 (13 years ago)
Document Number: L09000098832
FEI/EIN Number 271114007

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

Address: 3402 NW 7 Ave, MIAMI, FL, 33127, US
Mail Address: 434 SW 24 Road, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gayosso Amalfi Auth 3402 NW 7 Ave, MIAMI, FL, 33127
GAYOSSO AMALFI Agent 3402 NW 7 Ave, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000076093 OH MUSHY ACTIVE 2023-06-24 2028-12-31 - 3404 NW 7 AVENUE, MIAMI, FL, 33127
G17000133373 POINTER DEVELOPMENT EXPIRED 2017-12-06 2022-12-31 - 3454 NW 7 AVE, MIAMI, FL, 33127
G13000069762 EMA'S PHARMACY EXPIRED 2013-07-11 2018-12-31 - 3454 NW 7 AVE, MIAMI, FL, 33127
G13000028361 WELCOME HOME PROGRAMS EXPIRED 2013-03-22 2018-12-31 - 1951 NW 7 AVE, 158, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-04 3402 NW 7 Ave, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2024-09-04 3402 NW 7 Ave, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-04 3402 NW 7 Ave, MIAMI, FL 33127 -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-09-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-18
AMENDED ANNUAL REPORT 2015-09-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State