Search icon

MAHA USA LLC - Florida Company Profile

Company Details

Entity Name: MAHA USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAHA USA 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: 23 Sep 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2024 (6 months ago)
Document Number: L20000299512
FEI/EIN Number 85-3613518

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

Address: 3511 Pomerol Dr, Apt 201, Wellington, FL, 33414, US
Mail Address: 3511 Pomerol Dr, Apt 201, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ NARVAEZ HARRY J Manager 3511 Pomerol Dr, Wellington, FL, 33414
MARTINEZ MARIEVEL D Manager 3511 Pomerol Dr, Wellington, FL, 33414
RODRIGUEZ NARVAEZ HARRY J Agent 3511 Pomerol Dr, Wellington, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000076986 MAHA TOWN ACTIVE 2022-06-27 2027-12-31 - 10300 FOREST HILL BOULEVARD, STE 271, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-14 3511 Pomerol Dr, Apt 201, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2024-11-14 3511 Pomerol Dr, Apt 201, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2024-11-14 RODRIGUEZ NARVAEZ, HARRY J -
REGISTERED AGENT ADDRESS CHANGED 2024-11-14 3511 Pomerol Dr, Apt 201, Wellington, FL 33414 -
REINSTATEMENT 2024-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-11-14
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
Florida Limited Liability 2020-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State