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. |
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 |
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 |
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 | - |
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