Entity Name: | MEV CONSTRUCTION GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEV CONSTRUCTION GROUP 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: | 04 Aug 2005 (20 years ago) |
Date of dissolution: | 03 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 May 2023 (2 years ago) |
Document Number: | L05000076494 |
FEI/EIN Number |
510552002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3405 NW 48 AVE #J-415, LAUDERDALE LAKES, FL, 33319-5435, US |
Mail Address: | 3405 NW 48 AVE #J-415, LAUDERDALE LAKES, FL, 33319-5435, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ YOHANDRY M | Managing Member | 3405 NW 48 AVE #J-415, LAUDERDALE LAKES, FL, 333195435 |
LOPEZ YOHANDRY | Agent | 3405 NW 48 AVE #J-415, LAUDERDALE LAKES, FL, 333195435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-03 | 3405 NW 48 AVE #J-415, LAUDERDALE LAKES, FL 33319-5435 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-03 | 3405 NW 48 AVE #J-415, LAUDERDALE LAKES, FL 33319-5435 | - |
CHANGE OF MAILING ADDRESS | 2019-05-03 | 3405 NW 48 AVE #J-415, LAUDERDALE LAKES, FL 33319-5435 | - |
REINSTATEMENT | 2017-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-05-05 | LOPEZ, YOHANDRY | - |
LC AMENDMENT AND NAME CHANGE | 2014-05-05 | MEV CONSTRUCTION GROUP LLC | - |
CANCEL ADM DISS/REV | 2009-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-03 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-19 |
AMENDED ANNUAL REPORT | 2019-05-03 |
AMENDED ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2019-01-26 |
AMENDED ANNUAL REPORT | 2018-12-04 |
ANNUAL REPORT | 2018-02-15 |
REINSTATEMENT | 2017-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State