Entity Name: | MAC BROS PROPERTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAC BROS PROPERTY 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: | 17 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Mar 2022 (3 years ago) |
Document Number: | L11000020807 |
FEI/EIN Number |
275028200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4535 Nautilus Ct, MIAMI BEACH, FL, 33140, US |
Mail Address: | 146 DEER HILL AVE, DANBURY, CT, 06810, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACRICOSTAS STEPHEN | Managing Member | 4535 Nautilus Ct, MIAMI BEACH, FL, 33140 |
MACRICOSTAS GEORGE | Managing Member | 930 TAHOE BOULEVARD #802-525, INCLINE VILLAGE, NV, 89451 |
MACRICOSTAS STEPHEN | Agent | 4535 Nautilus Ct, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 4535 Nautilus Ct, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2023-01-09 | 4535 Nautilus Ct, MIAMI BEACH, FL 33140 | - |
REINSTATEMENT | 2022-03-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-11 | MACRICOSTAS, STEPHEN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-20 | 4535 Nautilus Ct, MIAMI BEACH, FL 33140 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-27 |
REINSTATEMENT | 2022-03-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State