Search icon

MABRUK USA L.L.C - Florida Company Profile

Company Details

Entity Name: MABRUK USA L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MABRUK USA L.L.C 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: 08 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2021 (4 years ago)
Document Number: L13000141826
FEI/EIN Number 46-4565328

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

Address: 16426 NE 32 AVE, NORTH MIAMI BEACH, FL, 33160
Mail Address: P.O. Box 612797, NORTH MIAMI BEACH, FL, 33261, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORRA NURI Managing Member 16426 NE 32 AVE, NORTH MIAMI BEACH, FL, 33160
Dorra Ingrid EDr. Auth 16426 NE 32 AVE, NORTH MIAMI BEACH, FL, 33160
DORRA NURI Agent 16426 NE 32 AVE, NORTH MIAMI BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000129745 MABRUK USA EXPIRED 2017-11-28 2022-12-31 - 16426 NE 32 AVE, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 DORRA, NURI -
REINSTATEMENT 2016-10-24 - -
CHANGE OF MAILING ADDRESS 2016-10-24 16426 NE 32 AVE, NORTH MIAMI BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-08-08
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-03-08
REINSTATEMENT 2019-12-12
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-24
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-04-23
AMENDED ANNUAL REPORT 2014-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State