Search icon

MAHE PROP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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