Entity Name: | M P ACCOUNTING & TAX SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M P ACCOUNTING & TAX SERVICES, 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: | 25 Oct 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000111273 |
FEI/EIN Number |
273771432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1223 NE 137th Terrance, North MIAMI, FL, 33161, US |
Mail Address: | 1223 NE 137th Terrance, North MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERCEVAL JEAN C | Agent | 1223 NE 137th Terrance, North MIAMI, FL, 33161 |
PERCEVAL JEAN C | President | 1223 NE 137th Terrance, North MIAMI, FL, 33161 |
MILIEN MARIO E | Vice President | 2051 WEST ATLANTIC BLVD APT # 301, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 1223 NE 137th Terrance, North MIAMI, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-11 | 1223 NE 137th Terrance, North MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2020-06-11 | 1223 NE 137th Terrance, North MIAMI, FL 33161 | - |
REINSTATEMENT | 2013-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
REINSTATEMENT | 2013-10-16 |
ANNUAL REPORT | 2012-04-12 |
REINSTATEMENT | 2011-09-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State