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