Search icon

MANCINI HOLDINGS 10, LLC - Florida Company Profile

Company Details

Entity Name: MANCINI HOLDINGS 10, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANCINI HOLDINGS 10, 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: 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: 21 Sep 2012 (12 years ago)
Document Number: L12000017755
FEI/EIN Number 30-0718322

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

Address: 9600 NW 38 ST,, SUITE #200-B, DORAL, FL, 33178, US
Mail Address: 9600 NW 38 ST,, SUITE #200-B, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCINI SERSE Managing Member 11422 NW 69 Terrace, DORAL, FL, 33178
MANCINI MARVELIS Manager 11422 NW 69 Terrace, DORAL, FL, 33178
MANCINI MARIA G Manager 11422 NW 69 Terrace, DORAL, FL, 33178
MANCINI SERSE A Manager 11422 NW 69 Terrace, DORAL, FL, 33178
TAX BUREAU SERVICE CORP Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 11231 NW 20TH ST, SUITE 140/200, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2019-04-23 TAX BUREAU SERVICE CORP -
CHANGE OF PRINCIPAL ADDRESS 2018-07-11 9600 NW 38 ST,, SUITE #200-B, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-07-11 9600 NW 38 ST,, SUITE #200-B, DORAL, FL 33178 -
LC AMENDMENT 2012-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State