Search icon

MIFAXEL, LLC - Florida Company Profile

Company Details

Entity Name: MIFAXEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIFAXEL, 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: 01 Sep 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: L11000100465
FEI/EIN Number 30-0774598

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

Address: MIFAXEL, 1717 N. Bayshore Drive, MIAMI, FL, 33132, US
Mail Address: Mifaxel, po box 882304, Port saint lucie, FL, 34988, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUDUFF CHANTAL President PO BOX 882304, Port saint lucie, FL, 34988
DAVALEX, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2019-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-24 MIFAXEL, 1717 N. Bayshore Drive, 3141, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2019-06-24 MIFAXEL, 1717 N. Bayshore Drive, 3141, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2019-06-24 Davalex -
REGISTERED AGENT ADDRESS CHANGED 2019-06-24 5602 NW north crisona circle, PORT SAINT LUCIE, FL 34986 -
REINSTATEMENT 2019-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-12
LC Amendment 2019-09-06
REINSTATEMENT 2019-06-24
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-07

Date of last update: 02 May 2025

Sources: Florida Department of State