Entity Name: | MAUS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAUS 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. |
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: | 12 Aug 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000092774 |
FEI/EIN Number |
800749132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1390 Brickell Avenue, Miami, FL, 33131, US |
Mail Address: | 1390 Brickell Avenue, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCETA HERNANDEZ FEDERICO F | Manager | 1390 Brickell Avenue, Miami, FL, 33131 |
Milton Perez | Agent | 6303 Blue Lagoon Dr., MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 1390 Brickell Avenue, Suite 104, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 1390 Brickell Avenue, Suite 104, Miami, FL 33131 | - |
LC DISSOCIATION MEM | 2019-07-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-09 | Milton , Perez | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-09 | 6303 Blue Lagoon Dr., 320, MIAMI, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-11 |
CORLCDSMEM | 2019-07-30 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-09 |
AMENDED ANNUAL REPORT | 2015-08-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State