Search icon

WORLD FAMOUS HOUSE OF MAC NORTH MIAMI BEACH, LLC - Florida Company Profile

Company Details

Entity Name: WORLD FAMOUS HOUSE OF MAC NORTH MIAMI BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLD FAMOUS HOUSE OF MAC NORTH MIAMI BEACH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Sep 2019 (6 years ago)
Date of dissolution: 06 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: L19000231557
FEI/EIN Number 84-3140416

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

Address: 13521 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181, US
Mail Address: 13521 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURTON DERRICK Managing Member 13521 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181
HouseofMac Agent 13521 Biscayne Blvd, North Miami Beach, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000115345 WORLD FAMOUS HOUSE OF MAC EXPIRED 2019-10-24 2024-12-31 - 13521 BISCAYNE BLVD, #26, NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-06 - -
REINSTATEMENT 2022-11-08 - -
REGISTERED AGENT NAME CHANGED 2022-11-08 HouseofMac -
REGISTERED AGENT ADDRESS CHANGED 2022-11-08 13521 Biscayne Blvd, North Miami Beach, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000626895 ACTIVE 1000000973703 DADE 2023-12-14 2033-12-20 $ 914.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000496729 ACTIVE 1000000966803 DADE 2023-10-10 2043-10-18 $ 12,003.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000229122 ACTIVE 1000000922621 DADE 2022-05-06 2042-05-11 $ 13,977.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000229130 ACTIVE 1000000922622 DADE 2022-05-06 2032-05-11 $ 1,711.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-06
AMENDED ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2023-03-07
REINSTATEMENT 2022-11-08
ANNUAL REPORT 2021-02-09
REINSTATEMENT 2020-11-22
Florida Limited Liability 2019-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State