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. |
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 |
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 |
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 | - |
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