Search icon

MH SUPPLY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MH SUPPLY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MH SUPPLY GROUP, 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: 22 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2020 (4 years ago)
Document Number: L19000023840
FEI/EIN Number 83-3391412

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

Address: 341 SE 4th St, Pompano Beach, FL, 33060, US
Mail Address: 341 SE 4th St, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONRAD JUSTIN Manager 341 SE 4TH ST, POMPANO BEACH, FL, 33060
PINNACLE COMPUTATION, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000070306 MOBILE MEDIA TRUCK ACTIVE 2023-06-08 2028-12-31 - 2767 E ATLANTIC BLVD, POMPANO BEACH, FL, 33060
G22000144353 1ST CLASS POOLS PAVERS AND DRIVEWAYS ACTIVE 2022-11-21 2027-12-31 - 341 SE 4TH STREET, POMPANO BEACH, FL, 33060
G19000019985 MIKE HUNT SUPPLY EXPIRED 2019-02-08 2024-12-31 - 265 SOUTH FEDERAL HIGHWAY, UNIT 157, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-04 341 SE 4th St, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2024-06-04 341 SE 4th St, Pompano Beach, FL 33060 -
REINSTATEMENT 2020-12-08 - -
REGISTERED AGENT NAME CHANGED 2020-12-08 PINNACLE COMPUTATION, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-12-08
Florida Limited Liability 2019-01-22

Date of last update: 01 May 2025

Sources: Florida Department of State