Search icon

MEGACUTZ LLC

Company Details

Entity Name: MEGACUTZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: L11000041145
FEI/EIN Number APPLIED FOR
Address: 1830 S Ocean Dr Suite 3010, Hallandale Beach, FL, 33009, US
Mail Address: 1830 SOUTH OCEAN DRIVE, 3010, HALLANDALE BEACH, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Nunez Jose R Agent 1830 S Ocean Dr Suite 3010, Hallandale Beach, FL, 33009

Manager

Name Role Address
NUNEZ JOSE G Manager 1830 SOUTH OCEAN DRIVE, STE 3010, HALLANDALE BEACH, FL, 33009

Managing Member

Name Role Address
NUNEZ DEL RIO JOSE MANUEL V Managing Member Calle 6ta #2 Oeste, La Romana, La, 22000
DEL RIO MILADY V Managing Member CALLE RUIZ SENIOR 970 COUNTRY CLUB, RIO PIEDRAS, PR, 00924

Vice President

Name Role Address
DEL RIO ELENA Vice President Calle 6ta #2 Oeste, La Romana, 22000

Treasurer

Name Role Address
DEL RIO AMAURY Treasurer Calle 6ta Oeste # 2, La Romana, 22000

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000095997 MEGACUTZ BARBERSHOP EXPIRED 2012-10-01 2017-12-31 No data 1830 SOUTH OCEAN DRIVE, STE. 3010, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-07 Nunez, Jose Ricardo No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 1830 S Ocean Dr Suite 3010, Hallandale Beach, FL 33009 No data
REINSTATEMENT 2019-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1830 S Ocean Dr Suite 3010, Hallandale Beach, FL 33009 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State