Entity Name: | MONDRIAN 1026, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONDRIAN 1026, 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: | 29 Jun 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000075456 |
FEI/EIN Number |
80-0827427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 WEST AVENUE, UNIT 1026, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1100 WEST AVENUE, UNIT 1026, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELKI JACK | Manager | 1100 WEST AVENUE, MIAMI BEACH, FL, 33139 |
FIELDSTONE RONALD RESQ. | Agent | C/O ARNSTEIN & LEHR LLP, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-28 | 1100 WEST AVENUE, UNIT 1026, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2017-02-28 | 1100 WEST AVENUE, UNIT 1026, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-22 | C/O ARNSTEIN & LEHR LLP, 200 S. BISCAYNE BLVD., SUITE #3600, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-22 | FIELDSTONE, RONALD R., ESQ. | - |
LC AMENDMENT | 2014-12-01 | - | - |
LC NAME CHANGE | 2012-06-14 | MONDRIAN 1026, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-28 |
AMENDED ANNUAL REPORT | 2016-09-22 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
LC Amendment | 2014-12-01 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State