Search icon

MICHAMEG, LLC - Florida Company Profile

Company Details

Entity Name: MICHAMEG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAMEG, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Dec 1999 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L00000000047
FEI/EIN Number 84-2049239

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

Address: 735 AIR PARK ROAD UNIT C6, EDGEWATER, FL, 32132, US
Mail Address: 735 AIR PARK ROAD UNIT C6, EDGEWATER, FL, 32132, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
da Silva Neto Joao M Co 1939 SOUTHCREEK BLVD, Port Orange, FL, 32128
da Silva Neto Joao M Manager 1939 SOUTHCREEK BLVD, Port Orange, FL, 32128
dos Santos Antonio R Co 2134 Springwater Lane, Port Orange, FL, 32128
dos Santos Antonio R Manager 2134 Springwater Lane, Port Orange, FL, 32128
da Silva Neto Joao M Agent 1939 SOUTHCREEK BLVD, Port Orange, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-11 735 AIR PARK ROAD UNIT C6, EDGEWATER, FL 32132 -
CHANGE OF MAILING ADDRESS 2019-06-11 735 AIR PARK ROAD UNIT C6, EDGEWATER, FL 32132 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-11 1939 SOUTHCREEK BLVD, Port Orange, FL 32128 -
REGISTERED AGENT NAME CHANGED 2019-06-05 da Silva Neto, Joao Mendes -
REINSTATEMENT 2018-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-03-13
AMENDED ANNUAL REPORT 2019-06-11
AMENDED ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-11-15
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State