Search icon

MLA INTERNATIONAL CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: MLA INTERNATIONAL CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MLA INTERNATIONAL CONSULTING 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: 10 Apr 2007 (18 years ago)
Date of dissolution: 17 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2021 (4 years ago)
Document Number: L07000038235
FEI/EIN Number 260556218

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

Address: 718 NW 8TH AVE, FORT LAUDERDALE, FL, 33311, US
Mail Address: 718 NW 8TH AVE, FORT LAUDERDALE, FL, 33327, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNAPPIK KLAUS M Managing Member 718 NW 8TH AVE, FORT LAUDERDALE, FL, 33311
YAMADA KNAPPIK KAORUKO Managing Member 718 NW 8TH AVE, FORT LAUDERDALE, FL, 33311
Mazer Tony Agent 515 E. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-17 - -
REGISTERED AGENT NAME CHANGED 2018-02-25 Mazer, Tony -
CHANGE OF PRINCIPAL ADDRESS 2016-12-14 718 NW 8TH AVE, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2016-12-14 718 NW 8TH AVE, FORT LAUDERDALE, FL 33311 -
LC AMENDMENT 2014-07-10 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-10 515 E. LAS OLAS BLVD., 15TH FLOOR, FT. LAUDERDALE, FL 33024 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-17
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-07
AMENDED ANNUAL REPORT 2016-12-14
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-20
LC Amendment 2014-07-10
ANNUAL REPORT 2014-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State