Search icon

MR 321 LLC - Florida Company Profile

Company Details

Entity Name: MR 321 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MR 321 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: 18 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jan 2017 (8 years ago)
Document Number: L15000159046
FEI/EIN Number 47-4918702

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

Address: 450 NE 20TH STREET, BOCA RATON, FL, 33431, US
Mail Address: 450 NE 20TH STREET, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMDEEN MARIA Manager 450 NE 20TH STREET, BOCA RATON, FL, 33431
RAMDEEN MARIA Agent 8956 OAK ST, BOYNTON BEACH, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000052911 DELUXE CLEANERS EXPIRED 2016-05-26 2021-12-31 - 450 NE 20TH STREET, SUITE 102, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 8956 OAK ST, BOYNTON BEACH, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 450 NE 20TH STREET, SUITE 102, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2018-04-23 450 NE 20TH STREET, SUITE 102, BOCA RATON, FL 33431 -
LC AMENDMENT 2017-01-27 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 RAMDEEN, MARIA -
REINSTATEMENT 2016-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
LC Amendment 2017-01-27
REINSTATEMENT 2016-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State