Entity Name: | MAIN STREET CAPITAL GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAIN STREET CAPITAL GROUP 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: | 07 Nov 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Mar 2022 (3 years ago) |
Document Number: | L11000126826 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 803 s 21st ave, HOLLYWOOD, FL, 33020, US |
Address: | 803 s 21st ave, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERSHIN TZVI H | Manager | 3001 S Ocean Drive, Hollywood, FL, 33019 |
TZVI PERSHIN H | Agent | 3001 S Ocean Drive, Hollywood, FL, 33019 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000012526 | TIGER CAPITAL GROUP | EXPIRED | 2014-02-05 | 2019-12-31 | - | 36 NE 1ST STREET #145, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-10 | TZVI, PERSHIN H | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 803 s 21st ave, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 803 s 21st ave, Hollywood, FL 33020 | - |
REINSTATEMENT | 2022-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 3001 S Ocean Drive, Suite # 525, Hollywood, FL 33019 | - |
REINSTATEMENT | 2012-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-28 |
REINSTATEMENT | 2022-03-15 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State