Search icon

MAZAL REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: MAZAL REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAZAL REAL ESTATE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Sep 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000155438
FEI/EIN Number 47-5089617

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

Address: MAZAL REAL ESTATE, LLC, 2423 SW 147TH AVENUE, MIAMI, FL, 33185, US
Mail Address: MAZAL REAL ESTATE, LLC, 2423 SW 147TH AVENUE, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUBLIL URI Manager 10275 COLLINS AVE, BAL HARBOR, FL, 33154
AVNI EYAL Member 17555 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
AVNI EYAL Agent 17555 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 17555 COLLINS AVE, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2021-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 MAZAL REAL ESTATE, LLC, 2423 SW 147TH AVENUE, #626, MIAMI, FL 33185 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-12 AVNI, EYAL -
CHANGE OF MAILING ADDRESS 2019-11-12 MAZAL REAL ESTATE, LLC, 2423 SW 147TH AVENUE, #626, MIAMI, FL 33185 -
LC AMENDMENT 2019-11-12 - -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-08
REINSTATEMENT 2021-02-03
LC Amendment 2019-11-12
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-07-17
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-09-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State