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