Search icon

MCMXVI INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: MCMXVI INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCMXVI INVESTMENTS 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: 23 Sep 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Aug 2016 (9 years ago)
Document Number: L14000149411
FEI/EIN Number 47-2664801

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

Address: 488 NE 18 ST unit 715, Miami, FL, 33132, US
Mail Address: 235 PARK AVE SOUTH, 9FL, NEW YORK, NY, 10003, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Borrero Alejandro Manager 488 NE 18ST unit 715, miami, FL, 33132
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081145 IN OUR DREAMS EXPIRED 2017-07-28 2022-12-31 - 6701 NW 7TH ST, SUITE 190, MIAMI, FL, 33126
G17000032561 ARCHITECT OF DREAMS PUBLISHING EXPIRED 2017-03-27 2022-12-31 - 1101, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 488 NE 18 ST, Unit 715, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 488 NE 18th Street, Unit 715, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 488 NE 18 ST unit 715, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2021-02-05 488 NE 18 ST unit 715, Miami, FL 33132 -
LC AMENDMENT 2016-08-31 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
LC Amendment 2016-08-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State