Entity Name: | MAYSARA WINERY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Mar 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Mar 2021 (4 years ago) |
Document Number: | M10000001175 |
FEI/EIN Number |
971314340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15765 SW MUDDY VALLEY ROAD, MCMINNVILLE, OR, 97128 |
Mail Address: | 2083 NE Colvin Court, MCMINNVILLE, OR, 97128, US |
Place of Formation: | OREGON |
Name | Role | Address |
---|---|---|
MOMTAZI MAHMOOD | Manager | 15765 MUDDY VALLEY ROAD, MCMINNVILLE, OR, 97128 |
MOMTAZI TAHMIENE | Auth | 15765 MUDDY VALLEY ROAD, MCMINNVILLE, OR, 97128 |
MOMTAZI NASEEM | Auth | 15765 MUDDY VALLEY ROAD, MCMINNVILLE, OR, 97128 |
Momtazi Hanna | Auth | 15765 SW MUDDY VALLEY ROAD, MCMINNVILLE, OR, 97128 |
BROEKER DOUGLAS | Agent | 12700 Biscayne Blvd., Suite 402, MIAMI, FL, 33181 |
Momtazi Flora | Auth | 15765 SW MUDDY VALLEY ROAD, MCMINNVILLE, OR, 97128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-03-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-10 | BROEKER, DOUGLAS | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-10 | 12700 Biscayne Blvd., Suite 402, MIAMI, FL 33181 | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-11 | 15765 SW MUDDY VALLEY ROAD, MCMINNVILLE, OR 97128 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-10 | 15765 SW MUDDY VALLEY ROAD, MCMINNVILLE, OR 97128 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-03 |
REINSTATEMENT | 2021-03-10 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State