Search icon

MICHAEL DAVID L.L.C - Florida Company Profile

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
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1133214 20 WHEELER STREET, PLANT CITY, FL, 33566 202 WHEELER STREET, PLANT CITY, FL, 33566 -

Filings since 2001-02-07

Form type 5
Filing date 2001-02-07
Reporting date 2000-12-31
File View File

Filings since 2001-01-25

Form type 3
Filing date 2001-01-25
Reporting date 2000-10-25
File View File

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

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

Date of last update: 02 Mar 2025

Sources: Florida Department of State