Search icon

M CAPITAL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: M CAPITAL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M CAPITAL HOLDINGS, 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: 20 May 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2024 (a year ago)
Document Number: L21000236102
FEI/EIN Number 871486373

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

Mail Address: 500 NW 2nd Ave, Miami, FL, 33101, US
Address: 3170 Coral Way, Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REOL MARIANO Manager 500 NW 2nd Ave, Miami, FL, 33101
REOL MARIANO Agent 500 NW 2nd Ave, Miami, FL, 33101

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000008367 MJY REHABILITATION CENTER INC ACTIVE 2025-01-20 2030-12-31 - 500 NW 2ND AVE, 11750, MIAMI, FL, 33101

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-05 3170 Coral Way, Miami, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-05 3170 Coral Way, Miami, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-20 500 NW 2nd Ave, 11750, Miami, FL 33101 -
CHANGE OF MAILING ADDRESS 2024-01-20 500 NW 2nd Ave, 11750, Miami, FL 33101 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-20 500 NW 2nd Ave, 11750, Miami, FL 33101 -
REGISTERED AGENT NAME CHANGED 2024-01-20 REOL, MARIANO -
REINSTATEMENT 2024-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-05
REINSTATEMENT 2024-01-20
ANNUAL REPORT 2022-02-15
Florida Limited Liability 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State