Search icon

MAY PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: MAY PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAY PROPERTIES 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: 19 Sep 2014 (11 years ago)
Document Number: L14000147030
FEI/EIN Number 47-4766051

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

Mail Address: PO BOX 630194, OJUS, FL, 33163, US
Address: 1380 NE Miami Gardens Dr., North Miami Beach, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABITAN VICTOR Authorized Member PO BOX 630194, OJUS, FL, 33163
ABITAN AVIEL Agent 1380 NE Miami Gardens Dr., North Miami Beach, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 1380 NE Miami Gardens Dr., 205A, North Miami Beach, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-17 1380 NE Miami Gardens Dr., 205A, North Miami Beach, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 104 NW 3RD ST, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-01-31 104 NW 3RD ST, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 104 NW 3RD ST, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2018-03-06 ABITAN, AVIEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000205452 TERMINATED 1000000921691 BROWARD 2022-04-21 2042-04-27 $ 2,985.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2025-02-17
AMENDED ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-06-29
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State