Search icon

M & R PROPERTY MANAGEMENTS USA LLC - Florida Company Profile

Company Details

Entity Name: M & R PROPERTY MANAGEMENTS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & R PROPERTY MANAGEMENTS USA 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: 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: 17 Oct 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000118318
FEI/EIN Number APPLIED FOR

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

Address: 1660 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
Mail Address: 1660 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWER PROFESSIONAL SERVICES AND SOLUTIONS Agent 1660 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
RIBEIRO MAURO Managing Member 1660 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
DE MEDEIROS LILIANETE F Managing Member 11436 NW 48TH COURT, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-03 - -
REGISTERED AGENT NAME CHANGED 2020-12-03 TOWER PROFESSIONAL SERVICES AND SOLUTIONS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 1660 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2012-04-25 1660 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 -
LC AMENDMENT 2011-12-14 - -

Documents

Name Date
REINSTATEMENT 2020-12-03
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-25
LC Amendment 2011-12-14
Florida Limited Liability 2011-10-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State