Search icon

MB DEALER FINANCIAL, LLC

Company Details

Entity Name: MB DEALER FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (5 years ago)
Document Number: L11000042695
FEI/EIN Number 451603527
Address: 7791 NW 46 ST, SUITE 227, Doral, FL, 33166, US
Mail Address: 7791 NW 46 ST, SUITE 227, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Calas Perla S Agent 14750 NW 77 Ct., MIAMI Lakes, FL, 33014

Managing Member

Name Role Address
LOPEZ BORIS V Managing Member 7791 NW 46 ST, Doral, FL, 33166
BENEDETTI MARIO JT Managing Member 7791 NW 46 ST, Doral, FL, 33166
Padron Orlando Managing Member 7791 NW 46 ST, Doral, FL, 33166

Manager

Name Role Address
Jelincic Mark Manager 7791 NW 46 ST, Doral, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000102452 MBO DEALER FINANCIAL ACTIVE 2017-09-13 2027-12-31 No data 2051 NW 112TH AVE, STE 114, MIAMI, FL, 33172
G17000046558 MBDF EXPIRED 2017-04-28 2022-12-31 No data 2051 NW 112TH AVE, STE 114, MIAMI, FL, 33172
G11000037892 MBDF EXPIRED 2011-04-18 2016-12-31 No data 10500 SW 126 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 7791 NW 46 ST, SUITE 227, Doral, FL 33166 No data
CHANGE OF MAILING ADDRESS 2024-04-08 7791 NW 46 ST, SUITE 227, Doral, FL 33166 No data
REINSTATEMENT 2019-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 14750 NW 77 Ct., Suite 300, MIAMI Lakes, FL 33014 No data
REGISTERED AGENT NAME CHANGED 2017-04-12 Calas, Perla Sole No data
LC AMENDMENT 2012-11-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-08
AMENDED ANNUAL REPORT 2018-10-10
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State