Search icon

MAF GROUP HOLDINGS LLC - Florida Company Profile

Company Details

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

MAF GROUP HOLDINGS 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: 09 Sep 2013 (12 years ago)
Date of dissolution: 14 Sep 2021 (4 years ago)
Last Event: LC STMNT CORR
Event Date Filed: 14 Sep 2021 (4 years ago)
Document Number: L13000127194
FEI/EIN Number 30-0861038

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

Address: 12771 CINQUETERRE DRIVE, VENICE, FL, 34293, US
Mail Address: 12771 CINQUETERRE DRIVE, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTOURA MARCUS ANTONIOD Auth 12771 CINQUETERRE DRIVE, VENICE, FL, 34293
FONTOURA MARCUS ANTONIOD Agent 12771 CINQUETERRE DRIVE, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
LC STMNT CORR 2021-09-14 - MERGED WRONG ENTITY IN MERGER FILED ON 09/07/21 SURVIVOR SHOULD BE P21000071725
MERGER 2021-09-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000217657
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 12771 CINQUETERRE DRIVE, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2021-03-29 FONTOURA, MARCUS ANTONIO DA COSTA -
CHANGE OF PRINCIPAL ADDRESS 2019-06-10 12771 CINQUETERRE DRIVE, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2019-06-10 12771 CINQUETERRE DRIVE, VENICE, FL 34293 -
LC AMENDMENT 2015-08-21 - -
LC AMENDMENT 2015-04-27 - -
LC AMENDMENT 2013-09-17 - -

Documents

Name Date
CORLCSTCOR 2021-09-14
Merger 2021-09-07
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-01-21
LC Amendment 2015-08-21
LC Amendment 2015-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State