Search icon

MRS B'S TRAINING & COLLECTION CENTER, LLC - Florida Company Profile

Company Details

Entity Name: MRS B'S TRAINING & COLLECTION CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MRS B'S TRAINING & COLLECTION CENTER, 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: 06 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 May 2017 (8 years ago)
Document Number: L13000111192
FEI/EIN Number 463306850

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

Address: 6320 Miramar Parkway, Miramar, FL, 33021, US
Mail Address: 18861 NW 19TH STREET, PEMBROKE PINES, FL, 33029, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOIGRIS MICHELE Owne 18861 NW 19TH STREET, PEMBROKE PINES, FL, 33029
BOIGRIS MICHELE Agent 6320 Miramar Parkway, Miramar, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 6320 Miramar Parkway, Suite H, Miramar, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 6320 Miramar Parkway, Suite H, Miramar, FL 33021 -
LC AMENDMENT AND NAME CHANGE 2017-05-25 MRS B'S TRAINING & COLLECTION CENTER, LLC -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 BOIGRIS, MICHELE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-07-10
ANNUAL REPORT 2018-03-01
LC Amendment and Name Change 2017-05-25
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State