Search icon

MANHATTANVILLE LLC - Florida Company Profile

Company Details

Entity Name: MANHATTANVILLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANHATTANVILLE 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: 22 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000034468
FEI/EIN Number 451144396

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

Address: Manhattanville LLC c/o Manhattan Managemen, 703 NW 5 Avenue, Miami, FL, 33136, US
Mail Address: Manhattanville LLC c/o MANHATTAN MANAGEMEN, 703 N.W. 5TH AVENUE, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATIAS THERESA Agent Manhattanville LLC c/o Manhattan Managemen, Miami, FL, 33136
MATIAS THERESA Manager Manhattanville LLC c/o Manhattan Managemen, Miami, FL, 33136
GRATZ LESLIE Manager Manhattanville LLC c/o Manhattan Managemen, Miami, FL, 33136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 Manhattanville LLC c/o Manhattan Management, 703 NW 5 Avenue, Miami, FL 33136 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 Manhattanville LLC c/o Manhattan Management, 703 NW 5 Avenue, Miami, FL 33136 -
CHANGE OF MAILING ADDRESS 2015-01-13 Manhattanville LLC c/o Manhattan Management, 703 NW 5 Avenue, Miami, FL 33136 -
REGISTERED AGENT NAME CHANGED 2015-01-13 MATIAS, THERESA -
REINSTATEMENT 2013-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-04-20 - -

Documents

Name Date
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-08
REINSTATEMENT 2013-01-24
LC Amendment 2011-04-20
EIN 2011-03-29
Florida Limited Liability 2011-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State