Entity Name: | MANCINI HOLDINGS 9, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MANCINI HOLDINGS 9, 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: |
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: | 06 Feb 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L12000017778 |
FEI/EIN Number |
61-1758138
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 |
Name | Role | Address |
---|---|---|
LISSETTE B. ORTIZ, P.A. | Agent | - |
MANCINI SERSE | Managing Member | 3300 NW 112TH AVE, DORAL, FL, 33172 |
MANCINI MARVELIS | Manager | 3300 NW 112TH AVE, DORAL, FL, 33172 |
MANCINI MARIA G | Manager | 3300 NW 112TH AVE, DORAL, FL, 33172 |
MANCINI SERSE A | Manager | 3300 NW 112TH AVE, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
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 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-02 | 1430 South Dixie Hwy, Suite 321, Coral Gables, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-02 | Lissette B. Ortiz, P.A. | - |
REINSTATEMENT | 2015-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-01-14 |
REINSTATEMENT | 2015-03-02 |
Florida Limited Liability | 2012-02-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State