Search icon

MEGAPROP GROUP LLC - Florida Company Profile

Company Details

Entity Name: MEGAPROP GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEGAPROP GROUP 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: 09 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Oct 2015 (10 years ago)
Document Number: L13000126462
FEI/EIN Number 46-3614506

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

Address: 1000 5th Street, Ste. 1311, Miami Beach, FL, 33139, US
Mail Address: c/o Avantage Property Management, 1000 5th Street, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mirabal Belkis LCAM c/o Avantage Property Management, Miami Beach, FL, 33139
AGMAGROUP LLC Agent c/o Avantage Property Management, Miami Beach, FL, 33139
AGMAGROUP LLC Manager 16192 COASTAL HWY, LEWES, DE, 19958

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 1000 5th Street, Ste. 1311, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-03-25 1000 5th Street, Ste. 1311, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 c/o Avantage Property Management, 1000 5th Street, Suite 1311, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2016-01-27 AGMAGROUP LLC -
LC AMENDMENT 2015-10-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-01-27
AMENDED ANNUAL REPORT 2015-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State