Search icon

MB MANAGEMENT TEAM LLC - Florida Company Profile

Company Details

Entity Name: MB MANAGEMENT TEAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MB MANAGEMENT TEAM 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: 01 Nov 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000273838
FEI/EIN Number 87-3253249

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

Address: 3811 SW 47TH Avenue, Davie, FL, 33314, US
Mail Address: PO BOX 278677, MIRAMAR, FL, 33027, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNARD-GREENE MORAIMA Manager 3811 SW 47TH Avenue, Davie, FL, 33314
BERNARD-GREENE MORAIMA Agent 3811 SW 47TH Avenue, Davie, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-26 3811 SW 47TH Avenue, Suite 601, Davie, FL 33314 -
REINSTATEMENT 2022-09-26 - -
CHANGE OF MAILING ADDRESS 2022-09-26 3811 SW 47TH Avenue, Suite 601, Davie, FL 33314 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-27 BERNARD-GREENE, MORAIMA -
CHANGE OF PRINCIPAL ADDRESS 2021-05-25 3811 SW 47TH Avenue, Suite 601, Davie, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000054716 ACTIVE 1000000977788 BROWARD 2024-01-18 2034-01-24 $ 456.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2022-09-26
AMENDED ANNUAL REPORT 2021-10-27
AMENDED ANNUAL REPORT 2021-10-25
AMENDED ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2021-02-18
AMENDED ANNUAL REPORT 2020-08-25
AMENDED ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2020-01-07
Florida Limited Liability 2019-11-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State