Entity Name: | MC SOUTH BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
1100 WEST PROPERTIES, LLC | Member | - |
CORPORATION SERVICE COMPANY | Agent | - |
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 | - | 1100 WEST AVENUE, MIAMI BEACH, FL, 33139 |
G08226900325 | ASIA DE CUBA | EXPIRED | 2008-08-13 | 2013-12-31 | - | 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 | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 131 Spring Street, 4th Floor, New York, NY 10012 | - |
LC WITHDRAWAL | 2019-03-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-05 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-05 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2018-12-05 | - | - |
LC AMENDMENT | 2017-07-28 | - | - |
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 Apr 2025
Sources: Florida Department of State