Search icon

MAPACAGIT LLC - Florida Company Profile

Company Details

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

MAPACAGIT 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: 28 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: L16000123715
FEI/EIN Number 81-3213342

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

Address: 2701 GRIFFIN ROAD, FORT LAUDERDALE, FL, 33312, US
Mail Address: 2701 GRIFFIN ROAD, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GITERMAN AGUSTIN M Manager PO BOX 1816, DANIA, FL, 33004
CILLIA ELEONORA DE Manager PO BOX 1816, DANIA, FL, 33004
FIRST RENT CORP Agent 2701 GRIFFIN ROAD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-11-08 2701 GRIFFIN ROAD, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-08 2701 GRIFFIN ROAD, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2021-11-08 2701 GRIFFIN ROAD, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2021-11-08 FIRST RENT CORP -
REINSTATEMENT 2021-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2017-06-29 - -
LC AMENDMENT 2016-07-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000225571 ACTIVE 1000000988347 DADE 2024-04-10 2044-04-17 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-30
REINSTATEMENT 2021-11-08
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2018-01-29
LC Amendment 2017-06-29
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State