Entity Name: | MHP FL VI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MHP FL VI, 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. |
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: | 09 Oct 2020 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L20000309662 |
Address: | 777 BRICKELL KEY DRIVE,, STE 1300, MIAMI, FL, 33131, US |
Mail Address: | 777 BRICKELL KEY DRIVE,, STE 1300, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDOWELL WILLIAM P | Chief Executive Officer | 601 BRICKELL KEY DRIVE, SUITE 700, MIAMI, FL, 33131 |
SHEAR CHRISTOPHER | Chief Operating Officer | 601 BRICKELL KEY DRIVE, SUITE 700, MIAMI, FL, 33131 |
SARIOL MARIO A | Chief Financial Officer | 601 BRICKELL KEY DRIVE, SUITE 700, MIAMI, FL, 33131 |
SARIOL MARIO A | Secretary | 601 BRICKELL KEY DRIVE, SUITE 700, MIAMI, FL, 33131 |
LEE KENNETH | President | 601 BRICKELL KEY DRIVE, SUITE 700, MIAMI, FL, 33131 |
MCDOWELL WILLIAM P | Member | 601 BRICKELL KEY DRIVE, SUITE 700, MIAMI, FL, 33131 |
Shear Christopher | Agent | 601 BRICKELL KEY DRIVE, SUITE 700, MIAMI, FL, 33131 |
MHP FL VI MANAGER, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-02 | 777 BRICKELL KEY DRIVE,, STE 1300, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2022-12-02 | 777 BRICKELL KEY DRIVE,, STE 1300, MIAMI, FL 33131 | - |
REINSTATEMENT | 2022-04-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | Shear, Christopher | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-04-27 |
Florida Limited Liability | 2020-10-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State