Search icon

ML 1402S, LLC - Florida Company Profile

Company Details

Entity Name: ML 1402S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ML 1402S, 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: 04 Sep 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: L12000113297
FEI/EIN Number 99-0381262

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

Address: 1691 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: 9701 COLLINS AVE, MIAMI BEACH, FL, 33154, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHATELET ENTERPRISES CORP. Managing Member SUITE 102, SAFFREY SQUARE, P.O. BOX CB-13937, NASSAU
ABRAHAO MARCO Authorized Member ST BUCARESTE, 388, SAO PAULO/SP
BREAKSPEARE GILLIAN Agent 12030 SW 129 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-12-15 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 12030 SW 129 CT, SUITE #208, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2021-03-23 BREAKSPEARE, GILLIAN -
REINSTATEMENT 2021-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 1691 MICHIGAN AVENUE, 320, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-03-20 1691 MICHIGAN AVENUE, 320, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amendment 2023-12-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-18
REINSTATEMENT 2021-03-23
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State