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. |
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 |
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 |
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 | - |
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