Search icon

M2 LOANCO, LLC - Florida Company Profile

Company Details

Entity Name: M2 LOANCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M2 LOANCO, 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: 18 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2024 (5 months ago)
Document Number: L20000164216
FEI/EIN Number 85-1605025

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

Address: 666 NE 125th St, Ste 212, North Miami, FL, 33161, US
Mail Address: 666 NE 125th St, Ste 212, North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rubenstein Alan Auth 666 NE 125th St, North Miami, FL, 33161
NORTHWEST REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000099606 SITUS ASSET MANAGEMENT ACTIVE 2022-08-23 2027-12-31 - 12490 NE 7TH AVE, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-11 Northwest Registered Agent LLC -
REINSTATEMENT 2024-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2024-09-20 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 666 NE 125th St, Ste 212, North Miami, FL 33161 -
REINSTATEMENT 2023-01-18 - -
CHANGE OF MAILING ADDRESS 2023-01-18 666 NE 125th St, Ste 212, North Miami, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-12-11
Reg. Agent Change 2024-09-20
REINSTATEMENT 2023-01-18
ANNUAL REPORT 2021-04-23
Florida Limited Liability 2020-06-18

Date of last update: 02 May 2025

Sources: Florida Department of State