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