Search icon

M2 EQUITYCO, LLC - Florida Company Profile

Company Details

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

M2 EQUITYCO, 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)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: L20000164240
FEI/EIN Number 85-1564425

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
Goldberger Abraham Auth 666 NE 125th St, North Miami, FL, 33161
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
REINSTATEMENT 2025-01-03 - -
REGISTERED AGENT NAME CHANGED 2025-01-03 Northwest Registered Agent LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-10-28 7064 NORTHWEST 49TH ST, LAUDERHILL, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-18 NATIONWIDE REGISTERED AGENTS CORP. -
REINSTATEMENT 2023-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 666 NE 125th St, Ste 212, North Miami, FL 33161 -
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 2025-01-03
REINSTATEMENT 2023-01-18
ANNUAL REPORT 2021-04-23
Florida Limited Liability 2020-06-18

Date of last update: 01 May 2025

Sources: Florida Department of State