Search icon

MARK TWO ENGINEERING, LLC - Florida Company Profile

Company Details

Entity Name: MARK TWO ENGINEERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARK TWO ENGINEERING, 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: 16 Dec 2020 (4 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Dec 2020 (4 years ago)
Document Number: L20000389411
FEI/EIN Number 65-0668660

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

Address: 14000 N.W. 58th Ct., Miami Lakes, FL, 33014, US
Mail Address: 1050 Walnut Ridge Dr., Hartland, WI, 53029, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chen Carey Chief Executive Officer 1050 Walnut Ridge Dr., Hartland, WI, 53029
Frost Mark Chief Financial Officer 1050 Walnut Ridge Dr., Hartland, WI, 53029
Zimmerman Eric Auth 1050 Walnut Ridge Dr., Hartland, WI, 53029
Fifer Kristen Agent 14000 N.W. 58th Ct., Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-21 Fifer, Kristen -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 14000 N.W. 58th Ct., Miami Lakes, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-09 14000 N.W. 58th Ct., Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2022-06-09 14000 N.W. 58th Ct., Miami Lakes, FL 33014 -
LC STMNT OF RA/RO CHG 2020-12-23 - -
CONVERSION 2020-12-16 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P96000016620. CONVERSION NUMBER 300000208303

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-04-13
CORLCRACHG 2020-12-23
Florida Limited Liability 2020-12-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State