Search icon

MBR CONSULTING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MBR CONSULTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MBR CONSULTING GROUP, 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: 28 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2022 (3 years ago)
Document Number: L15000075161
FEI/EIN Number 38-3970431

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

Address: W PARK VILLAGE DR TAMPA FL, TAMPA, FL, 33626-5153, US
Mail Address: W PARK VILLAGE DR TAMPA FL, TAMPA, FL, 33626-5153, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUDRIK RUSLAN Auth W PARK VILLAGE DR TAMPA FL, TAMPA, FL, 336265153
VIDRE VICTORIA Agent 2450 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000109811 MIRA FIVE STAR EXPIRED 2017-10-04 2022-12-31 - 801 S. POINTE DRIVE, CU1, MIMAI BEACH, FL, 33139
G15000109793 MARIO RESTAURANT EXPIRED 2015-10-28 2020-12-31 - 16400 COLLINS AVE, APT 1244, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 W PARK VILLAGE DR TAMPA FL, 9530, TAMPA, FL 33626-5153 -
CHANGE OF MAILING ADDRESS 2023-01-30 W PARK VILLAGE DR TAMPA FL, 9530, TAMPA, FL 33626-5153 -
REINSTATEMENT 2022-04-13 - -
REGISTERED AGENT NAME CHANGED 2022-04-13 VIDRE, VICTORIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2019-07-26 - -
LC DISSOCIATION MEM 2017-10-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000308294 TERMINATED 1000000992944 DADE 2024-05-14 2034-05-22 $ 901.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000147280 TERMINATED 1000000947217 DADE 2023-03-22 2033-04-12 $ 976.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000470490 TERMINATED 1000000831541 DADE 2019-07-03 2039-07-10 $ 3,343.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-04-13
CORLCDSMEM 2019-07-26
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-26
CORLCDSMEM 2017-10-31
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State