Search icon

MCHANNELS, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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