Search icon

ML OUTDOOR FURNISHING, LLC - Florida Company Profile

Company Details

Entity Name: ML OUTDOOR FURNISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ML OUTDOOR FURNISHING, 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.
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: 11 Jul 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L11000079096
FEI/EIN Number 452824327

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

Address: 9020 NW 150 terr, Miami Lakes, FL, 33018, US
Mail Address: 9020 NW 150 terr, Miami Lakes, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSE MYLENE M Auth 9020 NW 150 terr, Miami Lakes, FL, 33018
GARCIA CESAR Manager 6225 SW 126 ST, PINCREST, FL, 33156
Pose Mylene M Agent 9020 NW 150 terr, Miami Lakes, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 9020 NW 150 terr, Miami Lakes, FL 33018 -
CHANGE OF MAILING ADDRESS 2021-01-13 9020 NW 150 terr, Miami Lakes, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 9020 NW 150 terr, Miami Lakes, FL 33018 -
REGISTERED AGENT NAME CHANGED 2013-02-08 Pose, Mylene M -

Documents

Name Date
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State