Entity Name: | MHP BEMBRIDGE MEMBER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MHP BEMBRIDGE MEMBER, 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. |
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: | 05 Sep 2019 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Jul 2024 (9 months ago) |
Document Number: | L19000218368 |
FEI/EIN Number |
85-0568783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 Brickell Avenue,, MIAMI, FL, 33131, US |
Mail Address: | 777 Brickell Avenue,, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDOWELL W. PATRICK | Chairman | 777 BRICKELL AVENUE,, MIAMI, FL, 33131 |
LEE KENNETH P | President | 157 COLUMBUS AVE, SUITE 527, NEW YORK, NY, 10023 |
LEE KENNETH P | Secretary | 157 COLUMBUS AVE, SUITE 527, NEW YORK, NY, 10023 |
SHEAR CHRISTOPHER L | Chief Operating Officer | 777 BRICKELL AVENUE,, MIAMI, FL, 33131 |
DHADDA MANPREET | ASSI | 777 BRICKELL AVENUE,, MIAMI, FL, 33131 |
W. PATRICK MCDOWELL 2001 TRUST | Managing Member | 777 BRICKELL AVENUE,, MIAMI, FL, 33131 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-07-12 | - | - |
LC AMENDMENT | 2024-06-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-03 | 777 Brickell Avenue,, Ste 1300, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2023-02-03 | 777 Brickell Avenue,, Ste 1300, MIAMI, FL 33131 | - |
LC AMENDMENT | 2021-12-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
LC Amendment | 2024-07-12 |
LC Amendment | 2024-06-07 |
AMENDED ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-04-16 |
LC Amendment | 2021-12-03 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-04-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State