Search icon

MRK DESIRANT LUXE COLLECTION, LLC

Company Details

Entity Name: MRK DESIRANT LUXE COLLECTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 May 2017 (8 years ago)
Document Number: L17000115817
FEI/EIN Number 83-2660223
Address: 1108 Kane Concourse, 300, Bay Harbor Islands, FL 33154
Mail Address: 1108 Kane Concourse, 300, Bay Harbor Islands, FL 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Campbell, Janice Agent 1850 N.E. 198 TERRACE, North Miami Beach, FL 33179

Manager

Name Role Address
KRIEGER, MICHAEL Manager 1850 N.E. 198 TERRACE, North Miami Beach, FL 33179
KRIEGER, RICHARD Manager 1850 N.E. 198 TERRACE, North Miami Beach, FL 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000086175 SUNDAY CITIZEN ACTIVE 2024-07-18 2029-12-31 No data 1108 KANE CONCOURSE, STE 300, BAY HARBOR ISLANDS, FL, 33154
G19000052054 SUNDAY CITIZEN EXPIRED 2019-04-28 2024-12-31 No data 1850 NE 198TH TERRACE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 1108 Kane Concourse, 300, Bay Harbor Islands, FL 33154 No data
CHANGE OF MAILING ADDRESS 2022-04-25 1108 Kane Concourse, 300, Bay Harbor Islands, FL 33154 No data
REGISTERED AGENT NAME CHANGED 2020-06-28 Campbell, Janice No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 1850 N.E. 198 TERRACE, North Miami Beach, FL 33179 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000720456 ACTIVE 1000001018952 DADE 2024-11-06 2044-11-13 $ 1,119.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000661197 ACTIVE 1000001015940 DADE 2024-10-09 2044-10-23 $ 31,144.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-05-25

Date of last update: 19 Jan 2025

Sources: Florida Department of State