Search icon

MAPE FOOD LLC - Florida Company Profile

Company Details

Entity Name: MAPE FOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAPE FOOD 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: 29 Sep 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000101942
FEI/EIN Number 273727836

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

Address: 9769 NW 41 STREET, MIAMI, FL, 33126
Mail Address: 9769 NW 41 STREET, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ MARIO Manager 9769 NW 41 STREET, MIAMI, FL, 33126
NUNEZ MARIO . Agent 9769 NW 41 STREET, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000004617 METROFAST RENT-A-CAR EXPIRED 2013-01-14 2018-12-31 - 1833 NW 79TH AVENUE, MIAMI, FL, 33126
G10000096688 PIZZA RUSTICA DORAL EXPIRED 2010-10-21 2015-12-31 - 9769 NW 41 ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 9769 NW 41 STREET, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2011-04-26 9769 NW 41 STREET, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2011-04-26 NUNEZ, MARIO, . -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 9769 NW 41 STREET, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000931435 LAPSED 13-121-D5 LEON 2014-09-09 2019-10-30 $719.54 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13001666115 TERMINATED 1000000543823 MIAMI-DADE 2013-11-07 2033-11-14 $ 2,374.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-26
Florida Limited Liability 2010-09-29

Date of last update: 01 May 2025

Sources: Florida Department of State