Entity Name: | MACNED LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MACNED 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: |
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: | 03 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2023 (2 years ago) |
Document Number: | L11000089383 |
FEI/EIN Number |
453014654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1680 Michigan Ave, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1680 Michigan Ave, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACHICOTE MARC | Managing Member | 5161 Collins ave, Miami Beach, FL, 33140 |
MACHICOTE MARC | Agent | 5161 Collins Ave, Miami Beach, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-09-04 | 1680 Michigan Ave, Suite 700, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-04 | 1680 Michigan Ave, Suite 700, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2023-10-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-02 | 5161 Collins Ave, 1004, Miami Beach, FL 33140 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-12 | MACHICOTE, MARC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
REINSTATEMENT | 2023-10-02 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-05 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-04-02 |
REINSTATEMENT | 2017-10-25 |
ANNUAL REPORT | 2016-04-13 |
REINSTATEMENT | 2015-11-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State