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. |
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 |
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 |
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 | - | - |
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