Search icon

M CORE L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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