Entity Name: | MKSM 2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2017 (7 years ago) |
Document Number: | L13000011259 |
FEI/EIN Number | NOT APPLICABLE |
Mail Address: | 1040 Biscayne Blvd, Miami, FL, 33132, US |
Address: | 5801 Congress Avenue, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gleeman Jeffrey B | Agent | 1040 Biscayne Blvd, Miami, FL, 33132 |
Name | Role | Address |
---|---|---|
Kaminsky Michael | Manager | 233 S Federal Highway, Boca Raton, FL, 33432 |
Kaminsky Ryan | Manager | 233 S Federal Highway, Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
Gleeman Jeffrey B | Auth | 1040 Biscayne Blvd, Miami, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-29 | 5801 Congress Avenue, Boca Raton, FL 33487 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 1040 Biscayne Blvd, Apt 4203, Miami, FL 33132 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-20 | Gleeman , Jeffrey B | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-20 | 5801 Congress Avenue, Boca Raton, FL 33487 | No data |
REINSTATEMENT | 2017-11-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-20 |
REINSTATEMENT | 2017-11-07 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State