Search icon

MYCOMMERCEGROUP LLC - Florida Company Profile

Company Details

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

MYCOMMERCEGROUP 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: 03 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000125706
FEI/EIN Number 453741587

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

Address: 1121 Crandon Blvd., 502 D, KEY BISCAYNE, FL, 33149, US
Mail Address: 1121 Crandon Blvd., 502 D, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEATHE STEVEN J Managing Member 1121 Crandon Blvd., KEY BISCAYNE, FL, 33149
MEATHE STEVEN JOWNER Agent 1121 Crandon Blvd., KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-17 1121 Crandon Blvd., 502 D, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2015-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-17 1121 Crandon Blvd., 502 D, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2015-12-17 1121 Crandon Blvd., 502 D, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2015-12-17 MEATHE, STEVEN J, OWNER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-23 - -

Documents

Name Date
REINSTATEMENT 2015-12-17
REINSTATEMENT 2014-10-07
REINSTATEMENT 2013-10-23
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State