Search icon

MB REDEVELOPMENT, LLC

Company Details

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

Agent

Name Role Address
THE PRINCE-HALL CORPORATION SYSTEM, INC. Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Chief Operating Officer

Name Role Address
FLANNERY DAN Chief Operating Officer 9 West 57th Street, New York, NY, 10019

Vice President

Name Role Address
SPADONE LESLEE Vice President 9 West 57th Street, New York, NY, 10019

Secretary

Name Role Address
ZARIN GLENN P Secretary 9 West 57th Street, New York, NY, 10019

Chief Financial Officer

Name Role Address
BRENNER MATTHEW L Chief Financial Officer 9 West 57th Street, New York, NY, 10019

SVP;

Name Role Address
KRAVOLICH WENDEL SVP; 9 West 57th Street, New York, NY, 10019

Member

Name Role Address
Loews Hotels Holding Corporation Member 9 West 57th Street, New York, NY, 10019

Fictitious Names

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

Events

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

Documents

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