Entity Name: | MC CONDO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MC CONDO, 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: | 21 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2019 (5 years ago) |
Document Number: | L11000008669 |
FEI/EIN Number |
80-0677511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18786 SW 78th CT, CUTLER BAY, FL, 33157, US |
Mail Address: | 18786 SW 78th CT, CUTLER BAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENRIQUES MAURICIO | Manager | 18786 SW 78th CT, CUTLER BAY, FL, 33157 |
HENRIQUES ANA | Managing Member | 18786 SW 78th CT, CUTLER BAY, FL, 33157 |
HENRIQUES MAURICIO | Agent | 18786 SW 78th CT, CUTLER BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-22 | HENRIQUES, MAURICIO | - |
REINSTATEMENT | 2019-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 18786 SW 78th CT, CUTLER BAY, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 18786 SW 78th CT, CUTLER BAY, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 18786 SW 78th CT, CUTLER BAY, FL 33157 | - |
LC AMENDMENT AND NAME CHANGE | 2011-01-31 | MC CONDO, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-07 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State