Search icon

MAENAN, LLC - Florida Company Profile

Company Details

Entity Name: MAENAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MAENAN, 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: 26 Mar 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Nov 2019 (5 years ago)
Document Number: L15000053997
FEI/EIN Number 47-3782976

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

Address: 2939 Indian Creek Dr, Apt 201, Miami Beach, FL 33140
Mail Address: 2939 INDIAN CREEK DR, APT 201, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ-OJEA, ANDRES D Agent 2939 Indian Creek Dr, Apt 201, Miami Beach, FL 33140
PIRIS, YANET Vice President 2939 Indian Creek Dr, Apt 201 Miami Beach, FL 33140
RODRIGUEZ-OJEA, ANDRES D President 2939 Indian Creek Dr, Apt 201 Miami Beach, FL 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 2939 Indian Creek Dr, Apt 201, Miami Beach, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 2939 Indian Creek Dr, Apt 201, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2020-10-26 2939 Indian Creek Dr, Apt 201, Miami Beach, FL 33140 -
LC STMNT OF RA/RO CHG 2019-11-18 - -
REGISTERED AGENT NAME CHANGED 2019-11-18 RODRIGUEZ-OJEA, ANDRES D -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-11
CORLCRACHG 2019-11-18
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2017-01-11

Date of last update: 20 Feb 2025

Sources: Florida Department of State