Search icon

MIG5 RPS, LLC - Florida Company Profile

Company Details

Entity Name: MIG5 RPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIG5 RPS, 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: 11 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: L13000006642
FEI/EIN Number 46-1774152

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

Address: 8355 Lucerne Loop, Lakewood Ranch, FL, 34202, US
Mail Address: 8355 Lucerne Loop, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1582612 8043 COOPER CREEK BOULEVARD, SUITE 208, UNIVERSITY PARK, FL, 34201 8043 COOPER CREEK BOULEVARD, SUITE 208, UNIVERSITY PARK, FL, 34201 941-351-2939

Filings since 2016-04-12

Form type D
File number 021-261121
Filing date 2016-04-12
File View File

Filings since 2013-07-26

Form type D
File number 021-200304
Filing date 2013-07-26
File View File

Key Officers & Management

Name Role Address
Mallitz Craig President 8355 Lucerne Loop, Lakewood Ranch, FL, 34202
MALLITZ Craig A Agent 8355 Lucerne Loop, Lakewood Ranch, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 8355 Lucerne Loop, Lakewood Ranch, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 8355 Lucerne Loop, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2023-01-05 8355 Lucerne Loop, Lakewood Ranch, FL 34202 -
REINSTATEMENT 2022-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-01-05 MALLITZ, Craig A -
LC NAME CHANGE 2013-04-26 MIG5 RPS, LLC -
LC NAME CHANGE 2013-02-25 MIG5 VILLAGE AT ORANGE, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-05
REINSTATEMENT 2022-01-18
REINSTATEMENT 2018-06-29
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-05
LC Name Change 2013-04-26
LC Name Change 2013-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State