Search icon

MAHS, LLC - Florida Company Profile

Company Details

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

MAHS, 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: 21 Oct 2011 (14 years ago)
Date of dissolution: 15 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: L11000120594
FEI/EIN Number NOT APPLICABLE

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

Address: 835 17TH STREET #106, VERO BEACH, FL, 32960, US
Mail Address: 600 Riomar Drive, VERO BEACH, FL, 32963, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
sloan steven Managing Member 600 riomar drive, vero beach, FL, 32963
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000103560 CREATE EXPIRED 2011-10-22 2016-12-31 - 835 17TH STREET, 106, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-15 - -
CHANGE OF MAILING ADDRESS 2016-01-25 835 17TH STREET #106, VERO BEACH, FL 32960 -
LC STMNT OF RA/RO CHG 2014-10-09 - -
REGISTERED AGENT NAME CHANGED 2014-10-09 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-10-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-25 835 17TH STREET #106, VERO BEACH, FL 32960 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-15
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
CORLCRACHG 2014-10-09
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-04

Date of last update: 02 May 2025

Sources: Florida Department of State