Search icon

M5 APPAREL, LLC - Florida Company Profile

Company Details

Entity Name: M5 APPAREL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M5 APPAREL, 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: 29 Sep 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L03000037598
FEI/EIN Number 421606320

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

Address: 20725 NE 16TH AVENUE UNIT A1, NORTH MIAMI BEACH, FL, 33179-2123
Mail Address: 20725 NE 16TH AVENUE UNIT A1, NORTH MIAMI BEACH, FL, 33179-2123
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BITTON ELAN Managing Member 2991 NE 185TH STREET UNIT 1706, AVENTURA, FL, 33180
BITTON OFRA Managing Member 2991 NE 185TH STREET UNIT 1706, AVENTURA, FL, 33180
BITTON ELAN M Agent 20725 NE 16TH AVENUE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 20725 NE 16TH AVENUE, UNIT A1, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT NAME CHANGED 2008-04-29 BITTON, ELAN MGRM -
REINSTATEMENT 2007-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-26 20725 NE 16TH AVENUE UNIT A1, NORTH MIAMI BEACH, FL 33179-2123 -
CHANGE OF MAILING ADDRESS 2007-09-26 20725 NE 16TH AVENUE UNIT A1, NORTH MIAMI BEACH, FL 33179-2123 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2007-08-21 - -
LC AMENDMENT 2006-06-29 - -

Documents

Name Date
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-09-26
Reg. Agent Resignation 2007-03-01
ANNUAL REPORT 2007-01-30
LC Amendment 2006-06-29
ANNUAL REPORT 2006-01-22
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-03-25
Florida Limited Liabilites 2003-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State