Search icon

MY FLORIDA CLAIM SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MY FLORIDA CLAIM SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY FLORIDA CLAIM SERVICES, 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 Jul 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000074413
FEI/EIN Number 271855322

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

Address: 4517 NW 51ST STREET, COCONUT CREEK, FL, 33073, US
Mail Address: 4517 NW 51ST STREET, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG JOSEPH A Chief Executive Officer 4517 NW 51ST STREET, COCONUT CREEK, FL, 33073
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 SPIEGEL & UTRERA, P.A. -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 4517 NW 51ST STREET, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2010-04-28 4517 NW 51ST STREET, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-10 1840 CORAL WAY, MIAMI, FL 33145 -
CANCEL ADM DISS/REV 2009-07-10 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-30
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-25
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State