Entity Name: | MBM PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Apr 2018 (7 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 26 Mar 2020 (5 years ago) |
Document Number: | M18000003916 |
FEI/EIN Number | 82-5295541 |
Mail Address: | 1700 Pennsylvania Avenue NW, 6th Floor, C/O MINA CORP, Washington, DC, 20006, US |
Address: | 850 MacArthur Causeway, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
DEAU Thierry | Director | 1700 Pennsylvania Avenue NW, 6th Floor, Washington, DC, 20006 |
Name | Role | Address |
---|---|---|
RUBIO NICOLAS | Officer | 1700 Pennsylvania Avenue NW, 6th Floor, Washington, DC, 20006 |
GAINSBURG OMRI | Officer | 1700 Pennsylvania Avenue NW, 6th Floor, Washington, DC, 20006 |
Name | Role | Address |
---|---|---|
ROTAT EMMANUEL | Administrator | 1700 Pennsylvania Avenue NW, 6th Floor, Washington, DC, 20006 |
GOLDBERG BENJAMIN B | Administrator | 1700 Pennsylvania Avenue NW, 6th Floor, Washington, DC, 20006 |
Name | Role | Address |
---|---|---|
ROTAT EMMANUEL | Receiver | 1700 Pennsylvania Avenue NW, 6th Floor, Washington, DC, 20006 |
GOLDBERG BENJAMIN B | Receiver | 1700 Pennsylvania Avenue NW, 6th Floor, Washington, DC, 20006 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-07 | 850 MacArthur Causeway, MIAMI, FL 33132 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-02 | 850 MacArthur Causeway, MIAMI, FL 33132 | No data |
LC NAME CHANGE | 2020-03-26 | MBM PARTNERS, LLC | No data |
REINSTATEMENT | 2019-10-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-10 | C T CORPORATION SYSTEM | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-03 |
LC Name Change | 2020-03-26 |
ANNUAL REPORT | 2020-03-25 |
REINSTATEMENT | 2019-10-10 |
Foreign Limited | 2018-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State