Search icon

MEVV 303, LLC - Florida Company Profile

Company Details

Entity Name: MEVV 303, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEVV 303, 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 Jan 2013 (12 years ago)
Document Number: L13000013834
FEI/EIN Number 36-4752475

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

Address: 15701 COLLINS AVE, UNIT 2501, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 15701 COLLINS AVE, UNIT 2501, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLSC BUSINESS SERVICES, LLC Agent -
ELLSTEIN RUSSEK JAIME Manager 15701 COLLINS AVE, UNIT 2501, SUNNY ISLES BEACH, FL, 33160
BAUM DE ELLSTEIN EVELYN Manager 15701 COLLINS AVE, UNIT 2501, SUNNY ISLES BEACH, FL, 33160
ELLSTEIN BAUM SHARON Manager 15701 COLLINS AVE, UNIT 2501, SUNNY ISLES BEACH, FL, 33160
ELLSTEIN BAUM SANDRA Manager 15701 COLLINS AVE, UNIT 2501, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-20 GLSC BUSINESS SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-06-19 15701 COLLINS AVE, UNIT 2501, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-06-19 15701 COLLINS AVE, UNIT 2501, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-19 6303 WATERFORD DISTRICT DRIVE, SUITE 200, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-06-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State