Search icon

MICHVAL LLC - Florida Company Profile

Company Details

Entity Name: MICHVAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHVAL 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: 23 Sep 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L03000036096
FEI/EIN Number 161685672

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

Address: 6175 NW 167 Street, hialeah, FL, 33015, US
Mail Address: 6065 NW 167 ST, UNIT B14, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOCRON MENDEL Managing Member 6065 NW 167TH ST., UNIT B14, MIAMI, FL, 33015
CHOCRON MENDEL Agent 6065 NW 167 ST, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-21 6175 NW 167 Street, unit g12, hialeah, FL 33015 -
REINSTATEMENT 2019-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-12-17 6175 NW 167 Street, unit g12, hialeah, FL 33015 -
REINSTATEMENT 2017-12-17 - -
REGISTERED AGENT NAME CHANGED 2017-12-17 CHOCRON, MENDEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF AUTHORITY 2015-07-01 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 6065 NW 167 ST, UNIT B-14, MIAMI, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-18
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-12-17
ANNUAL REPORT 2016-09-16
CORLCAUTH 2015-07-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State