Search icon

MP RETROGENESIS LLC - Florida Company Profile

Company Details

Entity Name: MP RETROGENESIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MP RETROGENESIS 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: 17 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2021 (4 years ago)
Document Number: L14000027185
FEI/EIN Number 46-4836858

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

Address: 2810 e oakland park blvd, fort Lauderdale, FL, 33306, US
Mail Address: 2810 e oakland park blvd, fort Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Macek Samaret Agent 2810 e oakland park blvd, fort Lauderdale, FL, 33306
M PARTNERS, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000029357 RETROGENICS EXPIRED 2014-03-23 2019-12-31 - 1044 CASTELLO DRIVE SUITE #105, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2810 e oakland park blvd, suite 201, fort Lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2020-06-29 2810 e oakland park blvd, suite 201, fort Lauderdale, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 2810 e oakland park blvd, suite 201, fort Lauderdale, FL 33306 -
REGISTERED AGENT NAME CHANGED 2016-05-10 Macek, Samaret -

Documents

Name Date
ANNUAL REPORT 2024-09-07
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-10-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-09-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State