Entity Name: | M2 CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M2 CLUB, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 04 Aug 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Apr 2000 (25 years ago) |
Document Number: | P93000054529 |
FEI/EIN Number |
650463754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18520 NW 67TH AVE, Unit # 311, Miami, FL, 33015, US |
Mail Address: | 18520 NW 67TH AVE, Unit # 311, Miami, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moya Frank | Director | 18520 NW 67TH AVENUE, MIAMI, FL, 33015 |
LEVENSHON IRA | Director | 411 Walnut Street, Green Cove Springs, FL, 320433443 |
Moya Elizabeth | Director | 18520 NW 67TH AVENUE, MIAMI, FL, 33015 |
LEVENSHON IRA M | Agent | 18520 NW 67TH AVE, Miami, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-13 | 18520 NW 67TH AVE, Unit # 311, Miami, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-13 | 18520 NW 67TH AVE, Unit # 311, Miami, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2023-02-13 | 18520 NW 67TH AVE, Unit # 311, Miami, FL 33015 | - |
REINSTATEMENT | 2000-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1995-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State