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. |
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 |
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 |
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 | - |
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