Search icon

MBS AMERICAS, L.C. - Florida Company Profile

Company Details

Entity Name: MBS AMERICAS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MBS AMERICAS, 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: 20 Feb 1995 (30 years ago)
Date of dissolution: 23 Dec 2008 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2008 (16 years ago)
Document Number: L95000000140
FEI/EIN Number 593296871

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

Address: 10990 SW 83RD COURT, MIAMI, FL, 33156
Mail Address: 10990 SW 83RD COURT, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURTH JOST H Managing Member 4111 RAYNOLD AVENUE, MIAMI, FL, 33133
DEANE JAMES V Managing Member 10990 SW 83RD COURT, MIAMI, FL, 33156
DUNCAN BRUCE D Managing Member 2850 OAK BROOK LN., WESTON, FL, 33332
JAIDAH HUSSAM J Managing Member 10990 SW 83RD COURT, MIAMI, FL, 33156
DEANE JAMES V Agent 10990 SW 83 COURT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-29 10990 SW 83RD COURT, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2007-01-29 10990 SW 83RD COURT, MIAMI, FL 33156 -
CANCEL ADM DISS/REV 2006-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-28 10990 SW 83 COURT, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2003-01-28 DEANE, JAMES V -
CONTRIBUTION CHANGE 1995-04-28 - -

Documents

Name Date
LC Voluntary Dissolution 2008-12-23
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-01-29
REINSTATEMENT 2006-01-24
ANNUAL REPORT 2004-01-12
REINSTATEMENT 2003-01-28
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State