Search icon

MNB SERVICES LLC

Company Details

Entity Name: MNB SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2020 (4 years ago)
Document Number: L17000026191
FEI/EIN Number 82-1590537
Address: 644 CAMBRIDGE TERR, Weston, FL 33326
Mail Address: 644 CAMBRIDGE TERR, Weston, FL 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Blazquez, Misha, MR Agent 644 CAMBRIDGE TERR, Weston, FL 33326

Manager

Name Role Address
BLAZQUEZ, MISHA, SR Manager 644 CAMBRIDGE TERR, Weston, FL 33326
OROPEZA, ELIANA C, MRS Manager 644 CAMBRIDGE TERR, Weston, FL 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000025330 ALWAYS CHILL ACTIVE 2024-02-15 2029-12-31 No data 644 CAMBRIDGE TERR, WESTON, FL, 33326
G18000063385 ALWAYS CHILL EXPIRED 2018-05-29 2023-12-31 No data 2158 BATON ROUGE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-02 644 CAMBRIDGE TERR, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2020-10-02 644 CAMBRIDGE TERR, Weston, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2020-10-02 Blazquez, Misha, MR No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-02 644 CAMBRIDGE TERR, Weston, FL 33326 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-02
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-03
Florida Limited Liability 2017-02-02

Date of last update: 18 Feb 2025

Sources: Florida Department of State