Entity Name: | M CORE L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M CORE L.L.C. 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: | 29 Oct 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L15000183801 |
FEI/EIN Number |
47-5413936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6000 GLADES ROAD.,, BOCA RATON, FL, 33431, US |
Mail Address: | 6000 GLADES ROAD.,, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOC NIHAT | Manager | 400 SE 10 Street, Deerfield Beach, FL, 33441 |
KOC NIHAT | Agent | 400 SE 10 Street, Deerfield Beach, FL, 33441 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000048418 | THE CORNER BISTRO | EXPIRED | 2017-05-03 | 2022-12-31 | - | 400 SE 10 STREET #309, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-22 | KOC, NIHAT | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-18 | 6000 GLADES ROAD.,, suite #1209, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2017-07-18 | 6000 GLADES ROAD.,, suite #1209, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 400 SE 10 Street, 309, Deerfield Beach, FL 33441 | - |
LC AMENDMENT | 2016-12-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-28 |
LC Amendment | 2016-12-12 |
Florida Limited Liability | 2015-10-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State