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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
1100 WEST PROPERTIES, LLC | Member | No data |
Morgans Group LLC | Member | 131 Spring Street, New York, NY, 10012 |
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 |
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 |
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