Search icon

MAULUNA TOTAL MARKETING SOLUTION, LLC - Florida Company Profile

Company Details

Entity Name: MAULUNA TOTAL MARKETING SOLUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAULUNA TOTAL MARKETING SOLUTION, 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: 13 Sep 2010 (15 years ago)
Date of dissolution: 23 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2018 (6 years ago)
Document Number: L10000095521
FEI/EIN Number 273450550

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

Address: 5600 NE 4TH AVE., MIAMI, FL, 33137, US
Mail Address: 13901 SW 279TH LANE, RICO'$, HOMESTEAD, FL, 33032, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICO'$ PROFESSIONAL SERVICES LLC Agent -
FORERO JAVIER Managing Member 5600 NE 4TH AVE., MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000082702 THE BAYSHORE BLOCK EXPIRED 2014-08-07 2019-12-31 - 8953 NW 23RD STREET, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 5600 NE 4TH AVE., 1006, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2018-04-28 5600 NE 4TH AVE., 1006, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 13901 SW 279TH LANE, RICO'$, 03-07, HOMESTEAD, FL 33032 -
REGISTERED AGENT NAME CHANGED 2014-03-31 RICO'$ PROFESSIONAL SERVICES -
LC AMENDMENT 2014-01-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-23
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-31
LC Amendment 2014-01-13
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State