Search icon

MAFER HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MAFER HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAFER 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: 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: 07 Nov 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: L13000157380
FEI/EIN Number 46-4281298

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

Address: 1341 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1341 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO ROCIO Manager 1341 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
FRIEDMAN MARIA Manager 1341 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
AGUIRRE ALEXIA Manager 1341 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
LEMA ARMANDO Manager 1341 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
DELGADO ROCIO Agent 1341 W NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-05-01 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 DELGADO, ROCIO -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1341 W NEWPORT CENTER DR, SUITE 1901, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 1341 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2017-03-20 1341 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 -
LC ARTICLE OF CORRECTION 2013-11-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-20
CORLCRACHG 2018-05-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State