Search icon

MB COMMERCIAL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MB COMMERCIAL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MB COMMERCIAL HOLDINGS, 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: 29 Jan 2013 (12 years ago)
Document Number: L13000015104
FEI/EIN Number NOT APPLICABLE

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

Address: ONE SE THIRD AVENUE, SUITE 1100, C/O MARCUM LLP, MIAMI, FL, 33131, US
Mail Address: ONE SE THIRD AVENUE, SUITE 1100, C/O MARCUM LLP, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOBEL RICHARD Manager ONE SE THIRD AVENUE, SUITE 1100, MIAMI, FL, 33131
FIELDSTONE RONALD R Agent 701 Brickell Avenue, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 701 Brickell Avenue, 17th Floor, C/O SAUL EWING ARNSTEIN & LEHR LLP, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 ONE SE THIRD AVENUE, SUITE 1100, C/O MARCUM LLP, ATTN: DAVID S. APPEL, CPA, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-04-28 ONE SE THIRD AVENUE, SUITE 1100, C/O MARCUM LLP, ATTN: DAVID S. APPEL, CPA, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2015-04-28 FIELDSTONE, RONALD R. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State