Search icon

MC DEVELOPER, LLC

Company Details

Entity Name: MC DEVELOPER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 11 Apr 2014 (11 years ago)
Document Number: M14000002479
FEI/EIN Number 46-5365184
Address: 2601 S. BAYSHORE DRIVE, SUITE 1600, MIAMI, FL 33133
Mail Address: 2601 S. BAYSHORE DRIVE, SUITE 1600, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role
MC MANAGER, LLC Manager

Chief Executive Officer

Name Role Address
Miguel, Camilo, Jr. Chief Executive Officer 2601 S. BAYSHORE DRIVE, SUITE 850 MIAMI, FL 33133

President

Name Role Address
Miguel, Camilo, Jr. President 2601 S. BAYSHORE DRIVE, SUITE 850 MIAMI, FL 33133

Secretary

Name Role Address
Casal, Carlos Secretary 2601 S. BAYSHORE DRIVE, SUITE 850 MIAMI, FL 33133

Vice President

Name Role Address
Casal, Carlos Vice President 2601 S. BAYSHORE DRIVE, SUITE 850 MIAMI, FL 33133

Managing Director

Name Role Address
Kornberg, Jordan Managing Director 2601 S. BAYSHORE DRIVE, SUITE 850 MIAMI, FL 33133
Landry, Eran Managing Director 2601 S. BAYSHORE DRIVE, SUITE 850 MIAMI, FL 33133

Chief Financial Officer

Name Role Address
Brooks, Jabree Chief Financial Officer 2601 S. BAYSHORE DRIVE, SUITE 850 MIAMI, FL 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-13 2601 S. BAYSHORE DRIVE, SUITE 1600, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2024-08-13 2601 S. BAYSHORE DRIVE, SUITE 1600, MIAMI, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-13

Date of last update: 21 Jan 2025

Sources: Florida Department of State