Search icon

MCLAREN GROUP LLC - Florida Company Profile

Company Details

Entity Name: MCLAREN GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCLAREN 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: 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: 17 Dec 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000156849
FEI/EIN Number 46-1566598

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

Address: 3470 NW 82nd Ave, Suite 890, Miami, FL, 33122, US
Mail Address: 3470 NW 82nd Ave, Suite 890, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE BRIAN A Manager 3470 NW 82ND AVE, MIAMI, FL, 33122
Melendez Nestor L President 3470 NW 82nd Ave, Miami, FL, 33122
CALASGROUP ACCOUNTING & FINANCIAL SERVICES Agent 2000 Ponce de Leon Blvd, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2015-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-04 3470 NW 82nd Ave, Suite 890, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2015-12-04 3470 NW 82nd Ave, Suite 890, Miami, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-23 2000 Ponce de Leon Blvd, 6th Floor, CORAL GABLES, FL 33134 -
REINSTATEMENT 2015-11-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-23 CALASGROUP ACCOUNTING & FINANCIAL SERVICES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
LC Amendment 2015-12-21
AMENDED ANNUAL REPORT 2015-12-04
REINSTATEMENT 2015-11-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-12-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State