Search icon

MAFF HEALTH LLC

Company Details

Entity Name: MAFF HEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jun 2021 (4 years ago)
Document Number: L18000130524
FEI/EIN Number 84-3175851
Address: 3730 Sapphire Cove Circle, Naples, FL, 34114, US
Mail Address: 3730 Sapphire Cove Circle, Naples, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RESTREPO MAURICIO Agent 3558 Plover Avenue, Naples, FL, 34117

Manager

Name Role Address
RESTREPO FABIAN Manager 3558 Plover Avenue, Naples, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-02 3730 Sapphire Cove Circle, Naples, FL 34114 No data
CHANGE OF MAILING ADDRESS 2024-07-02 3730 Sapphire Cove Circle, Naples, FL 34114 No data
REINSTATEMENT 2021-06-17 No data No data
REGISTERED AGENT NAME CHANGED 2021-06-17 RESTREPO, MAURICIO No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-17 3558 Plover Avenue, Unit #3, Naples, FL 34117 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000395566 TERMINATED 1000000960928 COLLIER 2023-08-15 2033-08-23 $ 363.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J23000395574 TERMINATED 1000000960929 COLLIER 2023-08-15 2043-08-23 $ 977.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-04
REINSTATEMENT 2021-06-17
Florida Limited Liability 2018-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State