Search icon

MF2 LLC - Florida Company Profile

Company Details

Entity Name: MF2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MF2 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: 07 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jul 2020 (5 years ago)
Document Number: L16000003291
FEI/EIN Number 81-1302242

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

Address: 100 SW 10TH STREET, MIAMI, FL, 33130, US
Mail Address: 100 SW 10TH STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID R. ROY, P.A. Agent -
Fernandez Carlos R Auth 100 sw 10th St, Miami, FL, 33130
Borsani Pablo D Auth 100 sw 10th St, Miami, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 145 SW 13TH STREET, APT 640, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2025-02-17 145 SW 13TH STREET, APT 640, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-19 4209 N FEDERAL HWY, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2021-02-02 100 SW 10TH STREET, APT 511, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 100 SW 10TH STREET, APT 511, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2020-07-27 DAVID R.ROY, P.A. -
LC AMENDMENT 2020-07-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-02
LC Amendment 2020-07-27
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State