Entity Name: | MANU PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MANU PROPERTIES, 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: | 30 Oct 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000153127 |
FEI/EIN Number |
35-2489193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 735 SW 148 AVENUE, UNIT 1715, SUNRISE, FL, 33325, US |
Mail Address: | 735 SW 148 AVENUE, SUNRISE, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MADRINAN ENRIQUE | Managing Member | 735 SW 148 AVENUE, UNIT 1715, SUNRISE, FL, 33325 |
ANGEL ESPERANZA | Managing Member | 150 SE 25 Rd, Miami, FL, 33129 |
E & F LATIN GROUP LLC | Agent | 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-10 | E & F LATIN GROUP LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | 1820 N CORPORATE LAKES BLVD, STE 109, WESTON, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-26 | 735 SW 148 AVENUE, UNIT 1715, SUNRISE, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2014-03-26 | 735 SW 148 AVENUE, UNIT 1715, SUNRISE, FL 33325 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-22 |
ANNUAL REPORT | 2014-03-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State