Search icon

MAZAL INVESTMENTS 8, LLC - Florida Company Profile

Company Details

Entity Name: MAZAL INVESTMENTS 8, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAZAL INVESTMENTS 8, 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: 10 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000062328
FEI/EIN Number NOT APPLICABLE

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

Address: 12700 Biscayne Blvd., Suite 300, North Miami, FL, 33181, US
Mail Address: 13322 SW 128 STREET, MIAMI, FL, 33186, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MAZAL MANAGEMENT, LLC Manager
CORPORATION COMPANY OF MIAMI Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-04 12700 Biscayne Blvd., Suite 300, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2019-09-04 12700 Biscayne Blvd., Suite 300, North Miami, FL 33181 -
LC AMENDMENT 2017-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 200 S. BISCAYNE BOULEVARD, SUITE 4100 (R1S), MIAMI, FL 33131 -
CONVERSION 2010-06-10 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000105593

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-17
AMENDED ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-11
LC Amendment 2017-05-01
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State