Entity Name: | MCHANNELS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MCHANNELS, 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: |
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: | 06 Jan 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L03000000476 |
FEI/EIN Number |
743076790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 675 Allendale Rd, MAIMI, FL, 33172, US |
Mail Address: | 675 Allendale Rd, MAIMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OEI ROBERT I | Managing Member | 675 ALLENDALE RD, KEY BISCAYNE, FL, 33149 |
OEI ROBERT I | Agent | 675 Allendale Rd, MAIMI, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000086430 | CALLADVISE | EXPIRED | 2011-08-31 | 2016-12-31 | - | 675 ALLENDALE RD, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-15 | 675 Allendale Rd, MAIMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2019-04-15 | 675 Allendale Rd, MAIMI, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-15 | 675 Allendale Rd, MAIMI, FL 33172 | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-06-29 | OEI, ROBERT I | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State