Search icon

MCL INTERNATIONAL ASSET MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: MCL INTERNATIONAL ASSET MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCL INTERNATIONAL ASSET MANAGEMENT, 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: 17 May 2002 (23 years ago)
Date of dissolution: 01 Aug 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2014 (11 years ago)
Document Number: L02000012173
FEI/EIN Number 020611157

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

Address: 1448 NW 78 AVE, DORAL, FL, 33126
Mail Address: 1448 NW 78 AVE, DORAL, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLALOBOS KARLA Managing Member 5440 W. 21TH COURT, APT. 307, HIALEAH, FL, 33016
VILLALOBOS KARLA Agent 5440 W 21TH COURT, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-08-01 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-30 5440 W 21TH COURT, APT. 307, HIALEAH, FL 33016 -
LC AMENDMENT 2012-11-30 - -
REGISTERED AGENT NAME CHANGED 2012-11-30 VILLALOBOS, KARLA -
LC NAME CHANGE 2010-10-20 MCL INTERNATIONAL ASSET MANAGEMENT, LLC -
REINSTATEMENT 2010-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-15 1448 NW 78 AVE, DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2010-10-15 1448 NW 78 AVE, DORAL, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2014-08-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-27
LC Amendment 2012-11-30
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-28
LC Name Change 2010-10-20
REINSTATEMENT 2010-10-15
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-09-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State