Search icon

MANCIAS MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MANCIAS MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANCIAS MANAGEMENT GROUP, 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: 26 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 2023 (2 years ago)
Document Number: L12000136683
FEI/EIN Number 46-1277709

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

Address: 77 HARBOR DRIVE, SUITE 12, KEY BISCAYNE, FL, 33149, US
Mail Address: 77 HARBOR DRIVE, SUITE 12, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCIAS MICHAEL R Managing Member 77 HARBOR DRIVE, KEY BISCAYNE, FL, 33149
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-16 77 HARBOR DRIVE, SUITE 12, KEY BISCAYNE, NV 33149 -
REGISTERED AGENT NAME CHANGED 2025-01-16 INCORP SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 3458 LAKESHORE DRIVE, 5856 Glory Heights Dr, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 77 HARBOR DRIVE, SUITE 12, KEY BISCAYNE, NV 33149 -
REINSTATEMENT 2023-08-01 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-12-20 INCORP SERVICES, INC. -
REINSTATEMENT 2019-12-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-11
REINSTATEMENT 2023-08-01
REINSTATEMENT 2021-11-02
REINSTATEMENT 2019-12-20
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State