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. |
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 |
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 |
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 | - | - |
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