Search icon

MVX DISTRIBUTING LLC - Florida Company Profile

Company Details

Entity Name: MVX DISTRIBUTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MVX DISTRIBUTING 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: 25 Jul 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L11000085184
FEI/EIN Number 452576434

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

Address: 1601 SW Janette Ave, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 1601 SW Janette Ave, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON MIKE Managing Member 1814 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL, 34953
JOHNSTON VALERIE L Authorized Member 1814 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL, 34953
JOHNSON MIKE Agent 1601 SW Janette Ave, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 1601 SW Janette Ave, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2020-04-27 1601 SW Janette Ave, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 1601 SW Janette Ave, PORT SAINT LUCIE, FL 34953 -
LC AMENDMENT 2014-10-22 - -
REGISTERED AGENT NAME CHANGED 2012-08-16 JOHNSON, MIKE -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-27
LC Amendment 2014-10-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State