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