Search icon

MBI SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MBI SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MBI SERVICES, 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: 10 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2024 (a year ago)
Document Number: L14000058831
FEI/EIN Number 46-5379017

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

Address: 1100 Brickell Bay Dr., Miami, FL, 33131, US
Mail Address: 1100 Brickell Bay Dr., Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMUS & COMPANY PA Agent 1300 NW 84TH AVE, DORAL, FL, 33126
SANDOVAL JUAN Manager 1100 Brickell Bay Dr., Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029236 THE SHIELD GROUP EXPIRED 2016-03-20 2021-12-31 - 7290 NW 114TH AVE, 312, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-06 1100 Brickell Bay Dr., Apt.35 F, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-06 1300 NW 84TH AVE, DORAL, FL 33126 -
REGISTERED AGENT NAME CHANGED 2024-05-06 LEMUS & COMPANY PA -
CHANGE OF PRINCIPAL ADDRESS 2024-05-06 1100 Brickell Bay Dr., Apt.35 F, Miami, FL 33131 -
REINSTATEMENT 2024-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-05-06
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-10-07
REINSTATEMENT 2020-09-25
REINSTATEMENT 2018-10-22
LC Amendment 2018-02-21
CORLCDSMEM 2017-03-07
ANNUAL REPORT 2017-02-09
LC Amendment 2016-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State