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. |
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 |
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 | - |
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 |
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 | - |
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 |
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