Search icon

MAHO VENTURES-FUND 1, LLC - Florida Company Profile

Company Details

Entity Name: MAHO VENTURES-FUND 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAHO VENTURES-FUND 1, 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: 04 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 May 2015 (10 years ago)
Document Number: L13000017141
FEI/EIN Number 46-2125903

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

Address: 9000 NW 44th Street, Ste 220, Sunrise, FL, 33351, US
Mail Address: 9000 NW 44th Street, Ste 220, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANSOURI MICHAEL Managing Member 9000 NW 44th Street, Sunrise, FL, 33351
ESLAMBOLCHI HOSSEIN Managing Member 1410 S CAPEWOOD LANE, SAN DIEGO, CA, 92128
FLORIDA LEGAL CONSULTING, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 9000 NW 44th Street, Ste 220, Sunrise, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 9000 NW 44th Street, Ste 220, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2022-04-15 9000 NW 44th Street, Ste 220, Sunrise, FL 33351 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Florida Legal Consulting, P.A. -
LC AMENDMENT 2015-05-15 - -
LC NAME CHANGE 2014-08-07 MAHO VENTURES-FUND 1, LLC -
LC NAME CHANGE 2013-12-19 MAHO VENTURES, LLC -
LC AMENDMENT AND NAME CHANGE 2013-08-05 MAHO, LLC -
LC NAME CHANGE 2013-02-15 MGI 3, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-27
LC Amendment 2015-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State