Entity Name: | MYTRE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MYTRE, 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: | 12 Mar 2008 (17 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: | L08000026012 |
FEI/EIN Number |
262167751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3109 Grand Avenue, PMB 447, Miami, FL, 33133, US |
Mail Address: | 3109 GRAND AVENUE, PMB 447, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOURNING ALONZO | Managing Member | 3109 GRAND AVENUE, PMB 447, MIAMI, FL, 33133 |
FURST ALLEN S | Manager | 3540 ROYAL PALM AVE., COCONUT GROVE, FL, 33133 |
MOURNING FAMILY TR U/A/D OCTOBER 31, 1996 | Manager | 3109 GRAND AVENUE, PMB 447, MIAMI, FL, 33133 |
MORRIS LAW GROUP | Agent | 7000 WEST PALMETTO PARK ROAD, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-05 | 3109 Grand Avenue, PMB 447, Miami, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2011-11-09 | MORRIS LAW GROUP | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-09 | 7000 WEST PALMETTO PARK ROAD, SUITE 205, BOCA RATON, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2009-03-21 | 3109 Grand Avenue, PMB 447, Miami, FL 33133 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-04-03 |
ANNUAL REPORT | 2010-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State