Search icon

M.Y. L.L.C. - Florida Company Profile

Company Details

Entity Name: M.Y. L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.Y. L.L.C. 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: 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: 05 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: L02000008168
FEI/EIN Number 900226993

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

Address: 10140 S.W. 60TH STREET, MIAMI, FL, 33173, US
Mail Address: P.O. BOX 831472, MIAMI, FL, 33283, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES-VINAS MARIELENA P President PO BOX 831472, MIAMI, FL, 33283
REYES-VINAS MARIELENA P Agent 10140 S.W. 60TH STREET, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-02-15 - -
REGISTERED AGENT NAME CHANGED 2017-02-15 REYES-VINAS, MARIELENA P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-03 10140 S.W. 60TH STREET, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-03 10140 S.W. 60TH STREET, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2007-05-16 10140 S.W. 60TH STREET, MIAMI, FL 33173 -
CANCEL ADM DISS/REV 2007-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2024-03-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
REINSTATEMENT 2017-02-15
ANNUAL REPORT 2015-05-03
ANNUAL REPORT 2014-06-06
ANNUAL REPORT 2013-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State