Search icon

THE MANAGEMENT CONCEPTS SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: THE MANAGEMENT CONCEPTS SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MANAGEMENT CONCEPTS SERVICES, 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: 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: 26 Sep 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: L12000123169
Address: 730 Coral Way, Suite 204, Coral Gables, FL, 33134, US
Mail Address: 730 Coral Way, Suite 204, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHACON MARINA B Manager 72 SW 132 CT, MIAMI, FL, 33184
CHACON NANCY A Manager 8410 NW 79 AVE, MIAMI, FL, 33166
PEREZ MATTA SANDRA M Manager 10920 SW 149 PL, MIAMI, FL, 33196
PEREZ NIRIAM M Agent 2500 SW 107 AVE, STE 8, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-29 2500 SW 107 AVE, STE 8, Suite 204, MIAMI, FL 33165 -
LC AMENDMENT 2018-06-29 - -
REGISTERED AGENT NAME CHANGED 2018-06-29 PEREZ, NIRIAM M -
LC AMENDMENT 2018-06-28 - -
LC AMENDMENT 2018-06-26 - -
REINSTATEMENT 2018-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 730 Coral Way, Suite 204, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-01-09 730 Coral Way, Suite 204, Coral Gables, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
LC Amendment 2018-06-29
LC Amendment 2018-06-26
REINSTATEMENT 2018-01-09
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-09-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State