Entity Name: | MB REDEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Aug 2014 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Nov 2023 (a year ago) |
Document Number: | M14000005771 |
FEI/EIN Number | 650696427 |
Address: | 9 West 57th Street, 20th Floor, New York, NY, 10019, US |
Mail Address: | 9 West 57th Street, 20th Floor, New York, NY, 10019, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
THE PRINCE-HALL CORPORATION SYSTEM, INC. | Agent | 1201 HAYS STREET, TALLAHASSEE, FL, 32301 |
Name | Role | Address |
---|---|---|
FLANNERY DAN | Chief Operating Officer | 9 West 57th Street, New York, NY, 10019 |
Name | Role | Address |
---|---|---|
SPADONE LESLEE | Vice President | 9 West 57th Street, New York, NY, 10019 |
Name | Role | Address |
---|---|---|
ZARIN GLENN P | Secretary | 9 West 57th Street, New York, NY, 10019 |
Name | Role | Address |
---|---|---|
BRENNER MATTHEW L | Chief Financial Officer | 9 West 57th Street, New York, NY, 10019 |
Name | Role | Address |
---|---|---|
KRAVOLICH WENDEL | SVP; | 9 West 57th Street, New York, NY, 10019 |
Name | Role | Address |
---|---|---|
Loews Hotels Holding Corporation | Member | 9 West 57th Street, New York, NY, 10019 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000051140 | LURE FISHBAR SOUTH BEACH | EXPIRED | 2019-04-25 | 2024-12-31 | No data | 1601 COLLINS AVE, MIAMI BEACH, FL, 33139 |
G14000090845 | LOEWS MIAMI BEACH HOTEL | ACTIVE | 2014-09-05 | 2029-12-31 | No data | 1601 COLLINS AVE., MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-06 | 9 West 57th Street, 20th Floor, New York, NY 10019 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-06 | 9 West 57th Street, 20th Floor, New York, NY 10019 | No data |
LC AMENDMENT | 2023-11-08 | No data | No data |
LC AMENDMENT | 2014-10-24 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-03 |
ANNUAL REPORT | 2024-04-06 |
LC Amendment | 2023-11-08 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-28 |
AMENDED ANNUAL REPORT | 2019-06-10 |
ANNUAL REPORT | 2019-04-24 |
AMENDED ANNUAL REPORT | 2018-05-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State