Search icon

MAP WEBB LLC - Florida Company Profile

Company Details

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

MAP WEBB 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: 25 Apr 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Apr 2018 (7 years ago)
Document Number: L11000048520
FEI/EIN Number 452029102

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

Address: 550 Monroe Ct, River Edge, NJ, 07661, US
Mail Address: 550 Monroe Ct, River Edge, NJ, 07661, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TJIA MIN Managing Member 5001 Hadley Road, South Plainfield, NJ, 07080
Sutjiawan Djohan Authorized Member 550 Monroe Ct, River Edge, FL, 07661
CROSSMAN & COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 3333 S. Orange Avenue, Suite 201, Orlando, FL 32806 -
REGISTERED AGENT NAME CHANGED 2024-03-18 Crossman & Company -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-25 550 Monroe Ct, River Edge, NJ 07661 -
CHANGE OF MAILING ADDRESS 2022-07-25 550 Monroe Ct, River Edge, NJ 07661 -
MERGER 2018-04-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000180861
REINSTATEMENT 2017-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-07
Merger 2018-04-12
ANNUAL REPORT 2018-02-12
REINSTATEMENT 2017-10-01
ANNUAL REPORT 2016-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State