Entity Name: | MDR BSB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MDR BSB, 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: |
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: | 12 Feb 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2024 (5 months ago) |
Document Number: | L10000016558 |
FEI/EIN Number |
460524679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 SUNNY ISLES BLVD., APT 2-1705, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 200 SUNNY ISLES BLVE, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEMARTINI MARCO A | Manager | 200 SUNNY ISLES BLVD., SUNNY ISLES BEACH, FL, 33160 |
DEMARTINI MARIA P | Manager | 200 SUNNY ISLES BLVD., SUNNY ISLES BEACH, FL, 33160 |
DEMARTINI MARCO A | Agent | 200 SUNNY ISLES BLVD., SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 200 SUNNY ISLES BLVD., APT 2-1705, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-25 | 200 SUNNY ISLES BLVD., # 2-1705, SUITE 201, SUNNY ISLES BEACH, FL 33160 | - |
LC AMENDMENT | 2018-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-09-25 | DEMARTINI, MARCO ANTONIO MOURA | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 200 SUNNY ISLES BLVD., APT 2-1705, SUNNY ISLES BEACH, FL 33160 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-15 |
REINSTATEMENT | 2023-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
LC Amendment | 2018-09-25 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State