Search icon

MCA PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: MCA PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCA PROPERTY MANAGEMENT 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: 25 Oct 2012 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Aug 2022 (3 years ago)
Document Number: L12000135835
FEI/EIN Number 46-1338669

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

Address: 20900 NE 30TH AVE, AVENTURA, FL, 33180, US
Mail Address: 20900 NE 30TH AVE, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMHI ALBERTO Manager 20900 NE 30TH AVE, AVENTURA, FL, 33180
CAMHI ALBERTO Agent 20900 NE 30TH AVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 20900 NE 30TH AVE, SUITE 200-01, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-03-04 20900 NE 30TH AVE, SUITE 200-01, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 20900 NE 30TH AVE, SUITE 200-01, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2024-03-01 CAMHI, ALBERTO -
LC AMENDMENT AND NAME CHANGE 2022-08-17 MCA PROPERTY MANAGEMENT LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-27
LC Amendment and Name Change 2022-08-17
REINSTATEMENT 2022-08-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State