Search icon

THE BOND 2206 MP, LLC - Florida Company Profile

Company Details

Entity Name: THE BOND 2206 MP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BOND 2206 MP, 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 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jul 2024 (9 months ago)
Document Number: L15000107339
FEI/EIN Number 81-4113354

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

Address: 3001 NE 185 ST, AVENTURA, FL, 33180, US
Mail Address: 3001 NE 185 ST, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA ANGEL E Manager 3001 NE 185 ST, AVENTURA, FL, 33180
MONTSERRAT CENTENO LUIS D Manager 175 SW 7TH ST. #1815, MIAMI, FL, 33130
PEREIRA ANGEL Agent 3001 NE 185 ST, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-10 - -
CHANGE OF MAILING ADDRESS 2024-03-05 3001 NE 185 ST, UNIT 517, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-05-04 PEREIRA, ANGEL -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 3001 NE 185 ST, UNIT 517, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 3001 NE 185 ST, UNIT 517, AVENTURA, FL 33180 -
REINSTATEMENT 2016-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Amendment 2024-07-10
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-10-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State