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. |
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 |
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 |
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 | - | - |
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