Search icon

MHC 96 (FORT MYERS FL) LLC - Florida Company Profile

Company Details

Entity Name: MHC 96 (FORT MYERS FL) 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: 06 Aug 2020 (5 years ago)
Document Number: M20000006802
FEI/EIN Number 37-1978237

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

Address: 41 Flatbush Ave, c/o Merit Hill Capital, LP, BROOKLYN, NY, 11217, US
Mail Address: 41 Flatbush Ave, c/o Merit Hill Capital, LP, BROOKLYN, NY, 11217, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SCHLESINGER ELIZABETH R Auth 41 Flatbush Ave, BROOKLYN, NY, 11217
MHC II Borrower LLC Member 41 Flatbush Ave, BROOKLYN, NY, 11217
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000107548 CUBESMART 4314 ACTIVE 2021-08-19 2026-12-31 - 5 OLD LANCASTER RD, MALVERN, PA, 19355
G21000107545 CUBESMART 4315 ACTIVE 2021-08-19 2026-12-31 - 5 OLD LANCASTER RD, MALVERN, PA, 19355
G21000047973 CUBESMART 5676 ACTIVE 2021-04-08 2026-12-31 - 5 OLD LANCASTER RD, MALVERN, PA, 19355
G21000012236 CUBESMART 5668 ACTIVE 2021-01-26 2026-12-31 - 8330 LITTLETON ROAD, N. FORT MYERS, FL, 33903
G20000134188 CUBESMART 5664 ACTIVE 2020-10-16 2025-12-31 - 11591 CHITWOOD DRIVE SW, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 41 Flatbush Ave, c/o Merit Hill Capital, LP, Suite 3C, BROOKLYN, NY 11217 -
CHANGE OF MAILING ADDRESS 2024-03-01 41 Flatbush Ave, c/o Merit Hill Capital, LP, Suite 3C, BROOKLYN, NY 11217 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
Foreign Limited 2020-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State