Search icon

MICHAEL DAVID L.L.C - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MICHAEL DAVID L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL DAVID L.L.C 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: 19 May 2011 (14 years ago)
Date of dissolution: 02 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: L11000059275
FEI/EIN Number 452855762

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

Address: 275 NE 92 St, Miami Shores, FL, 33138, US
Mail Address: 275 NE 92 St, Miami Shores, FL, 33138, US
ZIP code: 33138
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORKIN MICHAEL D Manager 275 NE 92 St, Miami Shores, FL, 33138
De Linares Hosanna Manager 275 NE 92 St, Miami Shores, FL, 33138
ORKIN MICHAEL D Agent 275 NE 92 St, Miami Shores, FL, 33138

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001133214

Latest Filings

Form type:
5
Filing date:
2001-02-07
File:
Form type:
3
Filing date:
2001-01-25
File:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 275 NE 92 St, Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2020-02-04 275 NE 92 St, Miami Shores, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 275 NE 92 St, Miami Shores, FL 33138 -
LC AMENDMENT 2015-12-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-02
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-22
LC Amendment 2015-12-21
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-09-16

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,125
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,168.15
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $3,125

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State