Entity Name: | MBP DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MBP DESIGN, 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: | 20 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2021 (4 years ago) |
Document Number: | L12000081294 |
FEI/EIN Number |
36-4735967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9404 N Miami Avenue, Miami Shores, FL, 33150, US |
Mail Address: | 9404 N Miami Avenue, Miami Shores, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOSS MARCEL | Prin | 9404 N Miami Avenue, Miami Shores, FL, 33150 |
Boss Marcel | Agent | 9404 N Miami Avenue, Miami Shores, FL, 33150 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000049543 | SHINE | EXPIRED | 2014-05-20 | 2019-12-31 | - | 889 NE 125TH STREET, MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 9404 N Miami Avenue, Miami Shores, FL 33150 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 9404 N Miami Avenue, Miami Shores, FL 33150 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 9404 N Miami Avenue, Miami Shores, FL 33150 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Boss, Marcel | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State