Search icon

MBM PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: MBM PARTNERS, 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
DEAU Thierry Director 1700 Pennsylvania Avenue NW, 6th Floor, Washington, DC, 20006
RUBIO NICOLAS Officer 1700 Pennsylvania Avenue NW, 6th Floor, Washington, DC, 20006
GAINSBURG OMRI Officer 1700 Pennsylvania Avenue NW, 6th Floor, Washington, DC, 20006
ROTAT EMMANUEL Administrator 1700 Pennsylvania Avenue NW, 6th Floor, Washington, DC, 20006
ROTAT EMMANUEL Receiver 1700 Pennsylvania Avenue NW, 6th Floor, Washington, DC, 20006
GOLDBERG BENJAMIN B Administrator 1700 Pennsylvania Avenue NW, 6th Floor, Washington, DC, 20006
GOLDBERG BENJAMIN B Receiver 1700 Pennsylvania Avenue NW, 6th Floor, Washington, DC, 20006
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 850 MacArthur Causeway, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-02 850 MacArthur Causeway, MIAMI, FL 33132 -
LC NAME CHANGE 2020-03-26 MBM PARTNERS, LLC -
REINSTATEMENT 2019-10-10 - -
REGISTERED AGENT NAME CHANGED 2019-10-10 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
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 Apr 2025

Sources: Florida Department of State