Search icon

MAHO VENTURES-FUND 2, LLC - Florida Company Profile

Company Details

Entity Name: MAHO VENTURES-FUND 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAHO VENTURES-FUND 2, 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: 23 Jul 2014 (11 years ago)
Date of dissolution: 14 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2023 (2 years ago)
Document Number: L14000116265
FEI/EIN Number 47-1454470

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

Address: 9000 NW 44th Street, Ste . 220, Sunrise, FL, 33351, US
Mail Address: 9000 NW 44th Street, Ste . 220, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA LEGAL CONSULTING, P.A. Agent -
MANSOURI MICHAEL Manager 9000 NW 44th Street, Sunrise, FL, 33351
ESLAMBOLCHI HOSSEIN Manager 1410 S Capewood Lane, San Diego, CA, 92128

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 9000 NW 44th Street, Ste . 220, Sunrise, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 9000 NW 44th Street, Ste . 220, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2022-04-15 9000 NW 44th Street, Ste . 220, Sunrise, FL 33351 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Florida Legal Consulting, P.A. -
LC AMENDMENT 2015-05-14 - -
LC AMENDMENT 2014-07-28 - -
LC AMENDMENT AND NAME CHANGE 2014-07-28 MAHO VENTURES-FUND 2, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-14
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-27
LC Amendment 2015-05-14
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State