Search icon

M & B GROUP OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: M & B GROUP OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & B GROUP OF FLORIDA, 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: 30 Apr 2014 (11 years ago)
Document Number: L14000069582
FEI/EIN Number 47-1119245

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

Address: 14922 SW 74 Place, Palmetto Bay, FL, 33158, US
Mail Address: 14922 SW 74 Place, Palmetto Bay, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOCOLOW BRIAN L Manager 9130 NW South River Dr, Medley, FL, 33166
TAUB MERRILL J Manager 9130 NW South River Dr, Medley, FL, 33166
SOCOLOW BRIAN Agent 14922 SW 74 Place, Palmetto Bay, FL, 33158

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000095782 EZ CHECK CASHING EXPIRED 2014-09-18 2019-12-31 - 5906 PEMBROKE ROAD, WEST PARK, FL, 33023
G14000080060 ATLANTIC CHECK CASHING EXPIRED 2014-08-04 2019-12-31 - 14922 SW 74 PLACE, MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 14922 SW 74 Place, Palmetto Bay, FL 33158 -
CHANGE OF MAILING ADDRESS 2022-03-21 14922 SW 74 Place, Palmetto Bay, FL 33158 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 14922 SW 74 Place, Palmetto Bay, FL 33158 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State