Search icon

M3 INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: M3 INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M3 INVESTMENT 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: 18 Apr 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000053676
FEI/EIN Number 208872721

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

Address: 130 ne 173rd st, Miami, FL, 33162, US
Mail Address: 130 NORTHEAST 173RD STREET, NORTH MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUGUSTAVE MITCH G Chief Executive Officer 130 NORTHEAST 173RD STREET, NORTH MIAMI, FL, 33162
MILHOMME LYRIC Agent 130 NE 173RD ST, MIAMI, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000078113 DAY 1 TOWING & RECOVERY EXPIRED 2017-07-20 2022-12-31 - 130 NE 173RD ST, MIAMI, FL, 33162
G17000077564 D1 TOWING & RECOVERY EXPIRED 2017-07-19 2022-12-31 - 130 NE 173RD ST, MIAMI, FL, 33162
G09000170531 KS MOTORS EXPIRED 2009-10-29 2014-12-31 - 130 NE 173RD ST, MIAMI, FL, 33162
G08238900150 KS MOTORING INC. EXPIRED 2008-08-23 2013-12-31 - 130 N.E. 173RD ST, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-25 MILHOMME, LYRIC -
REINSTATEMENT 2022-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-20 130 ne 173rd st, Miami, FL 33162 -
REINSTATEMENT 2020-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
PENDING REINSTATEMENT 2014-11-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000113758 ACTIVE 1000000204739 DADE 2011-02-16 2031-02-23 $ 3,820.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2022-01-25
REINSTATEMENT 2020-05-20
REINSTATEMENT 2017-07-17
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-11-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-11
ANNUAL REPORT 2008-08-20
Florida Limited Liability 2007-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State