Search icon

MBTF & SANDCASTLE INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: MBTF & SANDCASTLE INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MBTF & SANDCASTLE INTERNATIONAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Mar 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000044338
FEI/EIN Number 46-2387523

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

Address: 1200 Brickell Avenue, Suite 1900, Miami, FL, 33131, US
Mail Address: 1200 Brickell Avenue, Suite 1900, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROUP LENELAN AMERICA, INC Member -
ALBEMAR ALIANZA, INC Member -
MARK RUTECKI & ASSOCIATES, P.A. Agent -
MBTF, JOINT STOCK COMPANY Member Liikuri 28/32, Tallinn, 13618, Es
SANDCASTLE PETROLEUM GAS & ENERGY, LLC Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 1200 Brickell Avenue, Suite 1900, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-04-10 1200 Brickell Avenue, Suite 1900, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 215 Celebration Place, Suite 520, Celebration, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State