Search icon

MEV CONSTRUCTION GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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