Search icon

MB DESARROLLOS, LLC - Florida Company Profile

Company Details

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

MB DESARROLLOS, 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: 18 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (2 years ago)
Document Number: L10000086829
FEI/EIN Number 990360713

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

Address: 19370 COLLINS AVE UNIT 1212, SUNNY ISLES, FL, 33160, US
Mail Address: 19370 COLLINS AVE UNIT 1212, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVO MAXIMILIANO J Managing Member 19370 COLLINS AVE UNIT 1212, SUNNY ISLES, FL, 33160
BOSSIO ANDREA V Managing Member 19370 COLLINS AVE UNIT 1212, SUNNY ISLES, FL, 33160
ACCOUNTANT & MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-13 ACCOUNTANT & MANAGEMENT, INC. -
REINSTATEMENT 2022-10-05 - -
CHANGE OF MAILING ADDRESS 2022-10-05 19370 COLLINS AVE UNIT 1212, SUNNY ISLES, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-05 19370 COLLINS AVE UNIT 1212, SUNNY ISLES, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1549 NE 123RD ST, NORTH MIAMI, FL 33161 -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2023-04-20
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-04-22
REINSTATEMENT 2017-05-18
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-06-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State