Search icon

MVP GEAR LLC - Florida Company Profile

Company Details

Entity Name: MVP GEAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MVP GEAR 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: 16 Sep 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L08000088183
FEI/EIN Number 262339629

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

Address: 15261 SW 108 TERRACE, MIAMI, FL, 33196
Mail Address: 14629 SW 104 STREET, 299, MIAMI, FL, 33186
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LANDY Managing Member 1825 PONCE DE LEON BLVD - SUITE 219, CORAL GABLES, FL, 33134
HILBURN CHRISTOPHER Managing Member 82 BOWMAN CT, DOWNINGTOWN, PA, 19335
BARILLAS RICARDO Managing Member CALZADA CONCEPCION 5-26, GUATEMALA CITY, GU, 0001
SCOTT BENNETT B Agent 2900 SW 28TH TERRACE, MIAMI, FL, 33133
NARCISO FAMILY PARTNERS LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000023380 TEAMGEAR EXPIRED 2010-03-12 2015-12-31 - 14629 SW 104 STREET, NO. 299, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-20 15261 SW 108 TERRACE, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2010-10-20 15261 SW 108 TERRACE, MIAMI, FL 33196 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-08-18 2900 SW 28TH TERRACE, 2ND FLOOR, MIAMI, FL 33133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001160028 LAPSED 1000000516881 DADE 2013-06-18 2023-06-26 $ 1,333.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001160036 ACTIVE 1000000516882 DADE 2013-06-18 2033-06-26 $ 12,193.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000950304 ACTIVE 1000000493561 MIAMI-DADE 2013-05-10 2033-05-22 $ 2,641.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000009459 LAPSED 1000000245372 DADE 2011-12-29 2022-01-04 $ 622.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-10-20
ANNUAL REPORT 2009-08-18
Florida Limited Liability 2008-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State