Search icon

MG 2330 LLC - Florida Company Profile

Company Details

Entity Name: MG 2330 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MG 2330 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: 24 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L17000068005
FEI/EIN Number 82-1015734

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

Address: 400 S DIXIE HWY, HALLANDALE BEACH, FL, 33009, US
Mail Address: 400 S DIXIE HWY, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Levy Luis MSr. Agent 400 s dixie hwy, hallandale, FL, 33009
LUIS JACOBO MIZRAHI LEVY Manager 400 S DIXIE HWY, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-21 Levy, Luis Mizrahi, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 400 s dixie hwy, ste 8, hallandale, FL 33009 -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-18 400 S DIXIE HWY, STE 8, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2021-06-18 400 S DIXIE HWY, STE 8, HALLANDALE BEACH, FL 33009 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-09-29
AMENDED ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-02-17
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State