Search icon

MEMPHIS GROUP PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MEMPHIS GROUP PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEMPHIS GROUP PROPERTIES, 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: 04 May 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L10000047831
FEI/EIN Number 611620545

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

Address: 175 SW 7TH ST, SUITE 2112, Miami, FL, 33130, US
Mail Address: 175 SW 7TH ST, SUITE 2112, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DADE REGISTERED AGENT INC Agent -
RESTREPO LUIS Manager 4934 NW 52ND AVE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-03-07 175 SW 7TH ST, SUITE 2112, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 175 SW 7TH ST, SUITE 2112, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 175 SW 7TH STREET, SUITE 2112, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2015-04-13 DADE REGISTERED AGENT INC -
REINSTATEMENT 2014-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2010-09-07 - -
LC AMENDMENT 2010-07-22 - -

Documents

Name Date
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-13
AMENDED ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2012-08-29
ANNUAL REPORT 2011-03-16
LC Amendment 2010-09-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State