Search icon

BIRMINGHAM MAM LLC - Florida Company Profile

Company Details

Entity Name: BIRMINGHAM MAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIRMINGHAM MAM 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Apr 2014 (11 years ago)
Date of dissolution: 25 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: L14000059999
FEI/EIN Number 46-5382357

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

Address: 2020 Salzedo Street, Coral Gables, FL, 33134, US
Mail Address: 2020 Salzedo Street, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KADRE MANUEL Member 2020 Salzedo Street, Coral Gables, FL, 33134
MAROONE MICHAEL Member 133 Sevilla Avenue, Coral Gables, FL, 33134
MAROONE ALBERT Member 133 Sevilla Avenue, Coral Gables, FL, 33134
MANUEL KADRE Agent 2020 SALZEDO STREET, SUITE 301, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-25 - -
REGISTERED AGENT NAME CHANGED 2022-08-29 MANUEL KADRE -
REGISTERED AGENT ADDRESS CHANGED 2022-08-29 2020 SALZEDO STREET, SUITE 301, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 2020 Salzedo Street, Suite 301, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-04-06 2020 Salzedo Street, Suite 301, Coral Gables, FL 33134 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-25
Reg. Agent Change 2022-08-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State