Search icon

MC SOUTH BEACH, LLC

Company Details

Entity Name: MC SOUTH BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 24 Jul 2008 (17 years ago)
Date of dissolution: 26 Mar 2019 (6 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 26 Mar 2019 (6 years ago)
Document Number: M08000003496
FEI/EIN Number 263023774
Address: 131 Spring Street, New York, NY, 10012, US
Mail Address: 131 Spring Street, New York, NY, 10012, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
1100 WEST PROPERTIES, LLC Member No data
Morgans Group LLC Member 131 Spring Street, New York, NY, 10012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010189 LA SAVINA EXPIRED 2016-01-27 2021-12-31 No data 1100 WEST AVENUE, MIAMI BEACH, FL, 33139
G08226900325 ASIA DE CUBA EXPIRED 2008-08-13 2013-12-31 No data C/O CHINA GRILL MANAGEMENT, INC., 16400 N.W. 2ND AVENUE, SUITE 200, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 131 Spring Street, 4th Floor, New York, NY 10012 No data
CHANGE OF MAILING ADDRESS 2019-04-02 131 Spring Street, 4th Floor, New York, NY 10012 No data
LC WITHDRAWAL 2019-03-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-05 1201 HAYS ST, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2018-12-05 CORPORATION SERVICE COMPANY No data
LC STMNT OF RA/RO CHG 2018-12-05 No data No data
LC AMENDMENT 2017-07-28 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-02
LC Withdrawal 2019-03-26
CORLCRACHG 2018-12-05
AMENDED ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2018-04-06
LC Amendment 2017-07-28
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State