Search icon

MR FLORIDA HOLDING, LLC. - Florida Company Profile

Company Details

Entity Name: MR FLORIDA HOLDING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MR FLORIDA HOLDING, 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: 11 Apr 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: L11000042700
FEI/EIN Number 451579526

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

Address: 2200 N COMMERCE PARKWAY, WESTON, FL, 33326, US
Mail Address: 2200 N COMMERCE PARKWAY, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS MYRIAM C President 2200 N COMMERCE PARKWAY, WESTON, FL, 33326
Rojas Myriam Agent 2200 N COMMERCE PARKWAY, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000104226 COLLAGENFORMULA.COM EXPIRED 2012-10-26 2017-12-31 - 10037 HEATHER LN #404, NAPLES, FL, 34119
G12000104225 WATERPROOFINGPHONECASE.COM EXPIRED 2012-10-26 2017-12-31 - 10037 HEATHER LN #404, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-14 2200 N COMMERCE PARKWAY, SUITE 200, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 2200 N COMMERCE PARKWAY, SUITE 200, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-19 2200 N COMMERCE PARKWAY, SUITE 200, WESTON, FL 33326 -
LC STMNT OF RA/RO CHG 2020-01-21 - -
REGISTERED AGENT NAME CHANGED 2020-01-16 Rojas, Myriam -
LC STMNT OF RA/RO CHG 2019-12-04 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-04-14
CORLCRACHG 2020-01-21
ANNUAL REPORT 2020-01-16
CORLCRACHG 2019-12-04
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State