Entity Name: | MFUNDS USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MFUNDS USA 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: | 02 Sep 2009 (16 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: | L09000085192 |
FEI/EIN Number |
271083607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 740 NW 24 Street, Miami, FL, 33127, US |
Mail Address: | 740 NW 24 Street, Miami, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOYAL ACCOUNTING SERVICES, INC. | Agent | - |
LECAT GEOFFROY | Manager | 1160 NE 87 STREET, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | MOYAL ACCOUNTING SERVICES INC | - |
REINSTATEMENT | 2017-12-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-07 | 740 NW 24 Street, Miami, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2017-12-07 | 740 NW 24 Street, Miami, FL 33127 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-10 | 10796 PINES BLVD, SUITE #204, PEMBROKE PINES, FL 33026 | - |
LC NAME CHANGE | 2009-11-17 | MFUNDS USA LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MFUNDS USA, LLC, VS BANK OF AMERICA, N.A., | 3D2012-1672 | 2012-06-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MFUNDS USA LLC |
Role | Appellant |
Status | Active |
Representations | JANE F. BOLIN |
Name | Bank of America, N.A. |
Role | Appellee |
Status | Active |
Representations | JOSEPH R. RUSHING, Bank of America, N.A., MIGUEL ROMERO, ROBERT E. PAIGE |
Name | Karene L. Tygenhof |
Role | Appellee |
Status | Active |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-03-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ 1 VOLUME. |
Docket Date | 2013-02-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2013-02-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-01-25 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2013-01-25 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Granted (OG32) |
Docket Date | 2013-01-07 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ renewed |
Docket Date | 2012-11-28 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Appellant is ordered to show cause within twenty (20) days from the date of this order why this appeal should not be dismissed. SHEPHERD, ROTHENBERG and LOGUE, JJ., concur. |
Docket Date | 2012-10-25 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
Docket Date | 2012-09-24 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of designation of email addresses |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2012-09-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 VOLUME. |
Docket Date | 2012-08-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Karene L. Tygenhof |
Docket Date | 2012-06-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-06-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MFUNDS USA, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-16 |
REINSTATEMENT | 2017-12-07 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-05-10 |
ANNUAL REPORT | 2010-05-04 |
LC Name Change | 2009-11-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State