Entity Name: | MAHE PROP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAHE PROP, 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: | 24 Nov 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2014 (11 years ago) |
Document Number: | L10000121773 |
FEI/EIN Number |
990362392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 175 SW 7th Street, Miami, FL, 33130, US |
Address: | 6075 W COMMERCIAL BLVD, TAMARAC, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARDI HERNAN P | Auth | 6075 W COMMERCIAL BLVD, TAMARAC, FL, 33319 |
GIOIA MIRTA L | Auth | 6075 W COMMERCIAL BLVD, TAMARAC, FL, 33319 |
CRESTA GOMEZ MARIA I | Auth | 6075 W COMMERCIAL BLVD, TAMARAC, FL, 33319 |
FARDI HERNAN P | Agent | 6075 W COMMERCIAL BLVD, TAMARAC, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-16 | 6075 W COMMERCIAL BLVD, TAMARAC, FL 33319 | - |
REINSTATEMENT | 2014-10-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-03 | 6075 W COMMERCIAL BLVD, TAMARAC, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2014-10-03 | FARDI, HERNAN P | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-03 | 6075 W COMMERCIAL BLVD, TAMARAC, FL 33319 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2010-12-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State