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. |
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 |
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 |
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 | - | - |
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