Search icon

MB GULFSTREAM, LLC - Florida Company Profile

Company Details

Entity Name: MB GULFSTREAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MB GULFSTREAM, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000028814
FEI/EIN Number 275548961

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Brickell World Plaza, 36th FL, 600 Brickell Ave, Miami, FL, 33131, US
Mail Address: Brickell World Plaza, 36th FL, 600 Brickell Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Delaney Gerard Manager 3450 NW 83 Ave, Suite 144, Doral, FL, 33122
TERMINELLO LOUIS J Manager 2700 SW 37 Avenue, MIAMI, FL, 33133
TERMINELLO LOUIS J Agent Brickell World Plaza, 36th Floor, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000031744 FLORIDA BEVERAGE SOLUTIONS - FBS EXPIRED 2015-03-27 2020-12-31 - 2700 SW 37TH AVENUE, 1ST FLOOR, MIAMI, FL, 33133
G14000109721 MB/BBC EVENT MANAGEMENT EXPIRED 2014-10-30 2019-12-31 - 2700 SW 37TH AVENUE, MIAMI, FL, 33133
G11000035818 MARTINI BAR EXPIRED 2011-04-12 2016-12-31 - 2700 SW 37TH AVENUE, MIAMI, FL, 33133, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 Brickell World Plaza, 36th FL, 600 Brickell Ave, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-03-20 Brickell World Plaza, 36th FL, 600 Brickell Ave, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 Brickell World Plaza, 36th Floor, 600 Brickell Avenue, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-20
AMENDED ANNUAL REPORT 2016-11-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State