Search icon

MAMABULE LLC - Florida Company Profile

Company Details

Entity Name: MAMABULE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MAMABULE 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: 12 Sep 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: L18000216712
FEI/EIN Number 38-4124806

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

Address: Prime 1 Management, 19966 Livernois, DETROIT, MI 48221
Mail Address: Prime 1 Management, 19966 Livernois, DETROIT, MI 48221
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morgan & Associates CPA Advisors Agent 4000 HOLLYWOOD BLVD, 285-S, HOLLYWOOD, FL 33021
MAITRE, CHRISTIAN Authorized Member 16 RUE TAMPONNET, DRAVEIL, 00 91210 FR
MAITRE, BENEDICT Authorized Member 16 RUE TAMPONNET, DRAVEIL, 00 91210 FR
MORGAN & ASSOCIATES LLC Authorized Representative -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-01 Prime 1 Management, 19966 Livernois, DETROIT, MI 48221 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 Prime 1 Management, 19966 Livernois, DETROIT, MI 48221 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 Prime 1 Management, 19966 Livernois, DETROIT, MI 48221 -
CHANGE OF MAILING ADDRESS 2024-01-01 Prime 1 Management, 19966 Livernois, DETROIT, MI 48221 -
REGISTERED AGENT NAME CHANGED 2023-10-03 Morgan & Associates CPA Advisors -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 4000 HOLLYWOOD BLVD, 285-S, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-09-12

Date of last update: 16 Feb 2025

Sources: Florida Department of State