Search icon

MF FINISHING REFINISHING, LLC

Company Details

Entity Name: MF FINISHING REFINISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2018 (6 years ago)
Document Number: L14000002727
FEI/EIN Number 46-4451548
Address: 4053 NE 8th Ave, OAKLAND PARK, FL, 33334, US
Mail Address: 4053 NE 8th Ave, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HAMILTON GERALD Agent 4053 NE 8th Ave, OAKLAND PARK, FL, 33334

Manager

Name Role Address
HAMILTON GERALD Manager 4053 NE 8th AVE, OAKLAND PARK, FL, 33334
Hamilton Jennifer Manager 4053 NE 8th Ave, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-06 4053 NE 8th Ave, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2018-10-06 4053 NE 8th Ave, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2018-10-06 HAMILTON, GERALD No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-06 4053 NE 8th Ave, OAKLAND PARK, FL 33334 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000533034 ACTIVE GV21001537-00 VIRGINIA CIRCUIT COURT HANOVER 2021-09-13 2028-11-08 $30,574.12 COLONIAL FUNDING NETWORK, INC., 120 WEST 45TH STREET, 6TH FLOOR, NEW YORK, NY 10036

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State