Search icon

MAVERICK REALTY TRUST, LLC - Florida Company Profile

Company Details

Entity Name: MAVERICK REALTY TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAVERICK REALTY TRUST, 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 Oct 2014 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: L14000169317
FEI/EIN Number 35-2520120

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

Mail Address: 2436 N FEDERAL HWY, #181, LIGHTHOUSE POINT, FL, 33064, US
Address: 2436 N FEDERAL HWY, 181, Lighthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fischler Mark Trustee 2436 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064
MANFIELD, BRONSTEIN & STONE, LLP Agent 200 E. BROWARD BLVD., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
MERGER 2024-04-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000252847
LC STMNT OF RA/RO CHG 2023-06-27 - -
REGISTERED AGENT NAME CHANGED 2023-06-27 MANFIELD, BRONSTEIN & STONE, LLP -
REGISTERED AGENT ADDRESS CHANGED 2023-06-27 200 E. BROWARD BLVD., SUITE 1250, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-22 2436 N FEDERAL HWY, 181, Lighthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2021-03-12 2436 N FEDERAL HWY, 181, Lighthouse Point, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
Merger 2024-04-24
ANNUAL REPORT 2024-01-29
CORLCRACHG 2023-06-27
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State