Search icon

MARK A. DIENSTAG PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: MARK A. DIENSTAG PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARK A. DIENSTAG PROPERTIES, L.L.C. 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: 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: 26 Jan 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L94000000042
FEI/EIN Number 650470926

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

Address: 9200 S. DADELAND BLVD., SUITE 509, MIAMI, FL, 33156
Mail Address: 9200 S. DADELAND BLVD., SUITE 509, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENNER RICHARD M Manager 9200 S. DADELAND BLVD., SUITE 509, MIAMI, FL, 33156
DIENSTAG MARK A Manager 9200 S. DADELAND BLVD.., SUITE 509, MIAMI, FL, 33156
DIENSTAG MARK A Agent 9200 S. DADELAND BLVD., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2005-11-07 MARK A. DIENSTAG PROPERTIES, L.L.C. -
REGISTERED AGENT NAME CHANGED 2005-03-02 DIENSTAG, MARK A -
REGISTERED AGENT ADDRESS CHANGED 2004-03-31 9200 S. DADELAND BLVD., SUITE 509, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-31 9200 S. DADELAND BLVD., SUITE 509, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2004-03-31 9200 S. DADELAND BLVD., SUITE 509, MIAMI, FL 33156 -
REINSTATEMENT 2002-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Name Change 2005-11-07
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State