Search icon

PROPERTY SERVICES M&K LLC - Florida Company Profile

Company Details

Entity Name: PROPERTY SERVICES M&K LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROPERTY SERVICES M&K 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: 03 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Dec 2020 (4 years ago)
Document Number: L18000161533
FEI/EIN Number 83-1121760

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

Address: 16103 5TH ST E, REDINGTON BEACH, FL, 33708, US
Mail Address: 16103 5TH ST E, REDINGTON BEACH, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
KARIMI MOHAMMAD Authorized Member 16103 5TH ST E, REDINGTON BEACH, FL, 33708
KARIMI ASTANEH KEUMARS Authorized Member 16103 5TH ST E, REDINGTON BEACH, FL, 33708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 16103 5TH ST E, REDINGTON BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 2025-05-01 16103 5TH ST E, REDINGTON BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 2024-05-01 16103 5TH ST E, REDINGTON BEACH, FL 33708 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 16103 5TH ST E, REDINGTON BEACH, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2020-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-09 - -
REGISTERED AGENT NAME CHANGED 2019-10-09 LEGALINC CORPORATE SERVICES INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-25
REINSTATEMENT 2020-12-24
REINSTATEMENT 2019-10-09
Florida Limited Liability 2018-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State