Search icon

MBDEVELOPMENT OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: MBDEVELOPMENT OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MBDEVELOPMENT OF SOUTH FLORIDA, 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: 21 Aug 2013 (12 years ago)
Document Number: L13000118458
FEI/EIN Number 46-4141310

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

Address: 7715 S Red Rd, South Miami, FL, 33143, US
Mail Address: 7715 S Red Rd, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APONTE LISAMARIE Managing Member 7715 S Red Rd, South Miami, FL, 33143
APONTE LISAMARIE Agent 7715 S Red Rd, South Miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000009380 GUIDECARES ACTIVE 2025-01-22 2030-12-31 - 7715 S RED RD, SOUTH MIAMI, FL, 33143
G23000087930 DIGITAL CARE SOLUTIONS ACTIVE 2023-07-27 2028-12-31 - 7715 S RED RD, SOUTH MIAMI, FL, 33143
G23000072342 DIMENSION HEALTHCARE CONSULTANTS ACTIVE 2023-06-14 2028-12-31 - 7715 S RED RD, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 7715 S Red Rd, Unit 1, South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2021-04-26 7715 S Red Rd, Unit 1, South Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 7715 S Red Rd, Unit 1, South Miami, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State