Search icon

MX PROJECTS, LLC - Florida Company Profile

Company Details

Entity Name: MX PROJECTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MX PROJECTS, 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: 03 Aug 2004 (21 years ago)
Date of dissolution: 28 Apr 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Apr 2015 (10 years ago)
Document Number: L04000057425
FEI/EIN Number 201452680

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

Address: 2202 N. HOWARD AVE, TAMPA, FL, 33607
Mail Address: P.O. BOX 21288, TAMPA, FL, 33622
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Corporate Creations International Inc Agent 11380 Prosperity Farms Road, Palm Beach Gardens, FL, 33410
O'HARA PATRICK Manager P.O. BOX 21288, TAMPA, FL, 33688
GONZALEZ JUAN C Manager P.O. BOX 21288, TAMPA, FL, 33622
Herman Brett I Manager PO BOX 21288, Tampa, FL, 33622

Events

Event Type Filed Date Value Description
MERGER 2015-04-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P11000020560. MERGER NUMBER 700000150917
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 11380 Prosperity Farms Road, 221E, Palm Beach Gardens, FL 33410 -
LC STMNT OF RA/RO CHG 2015-04-15 - -
REGISTERED AGENT NAME CHANGED 2015-04-15 Corporate Creations International Inc -
REINSTATEMENT 2014-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-02-16 2202 N. HOWARD AVE, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-11 2202 N. HOWARD AVE, TAMPA, FL 33607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000870355 TERMINATED 1000000333791 HILLSBOROU 2012-10-18 2022-11-28 $ 855.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2015-04-15
CORLCRACHG 2015-04-15
REINSTATEMENT 2014-01-24
REINSTATEMENT 2012-05-01
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2008-03-31
ANNUAL REPORT 2006-05-30
ANNUAL REPORT 2005-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State