Search icon

MAC BROS PROPERTY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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