Search icon

MARK SQUARED CONSULTING MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MARK SQUARED CONSULTING MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARK SQUARED CONSULTING MANAGEMENT GROUP, 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: 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: 01 Jul 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L16000126151
FEI/EIN Number 81-3263609

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

Address: 350 E. Las Olas Blvd., Suite 1750, FT. LAUDERDALE, FL, 33301, US
Mail Address: 350 E. Las Olas Blvd., Suite 1750, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. PIERRE MARK Manager 350 E. Las Olas Blvd., FT. LAUDERDALE, FL, 33301
BERMAN MARK Authorized Member 350 E. Las Olas Blvd., FT. LAUDERDALE, FL, 33301
BERMAN MARK Agent 350 E. Las Olas Blvd., FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 350 E. Las Olas Blvd., Suite 1750, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 350 E. Las Olas Blvd., Suite 1750, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2019-01-07 350 E. Las Olas Blvd., Suite 1750, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2019-01-07 BERMAN, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2019-01-07
Florida Limited Liability 2016-07-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State