Entity Name: | MITS BEST, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MITS BEST, L.L.C. 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: | 06 Feb 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Nov 2015 (9 years ago) |
Document Number: | L12000016968 |
FEI/EIN Number |
46-0896712
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4301 N FEDERAL HWY SUITE 2, POMPANO BEACH, FL, 33064, US |
Mail Address: | 4301 N FEDERAL HWY SUITE 2, POMPANO BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOUTH LAKES LTD | Manager | P.O. BOX 10577, HADERA 38110, ISRAEL |
AMIT LEKATZIR LTD | Manager | P.O. BOX 10577, HADERA 38110, ISRAEL |
GENE BENJAMIN | Agent | 4301 N FEDERAL HWY SUITE 2, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF AUTHORITY | 2025-02-14 | - | - |
LC AMENDMENT | 2015-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-09 | 4301 N FEDERAL HWY SUITE 2, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-09 | GENE, BENJAMIN | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-09 | 4301 N FEDERAL HWY SUITE 2, POMPANO BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2015-11-09 | 4301 N FEDERAL HWY SUITE 2, POMPANO BEACH, FL 33064 | - |
LC AMENDMENT | 2012-09-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State