Search icon

MYLINE LLC - Florida Company Profile

Company Details

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

MYLINE 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: 17 Jan 2012 (13 years ago)
Date of dissolution: 15 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2022 (3 years ago)
Document Number: L12000007543
FEI/EIN Number 45-4287487

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

Address: 15030 SW 89th Ave, Palmetto bay, FL, 33176, US
Mail Address: 15030 SW 89 AVENUE, PALMETTO BAY, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHANG TAIFANG Manager 15030 SW 89TH AVE, PALMETTO BAY, FL, 33176
Zhang Taifang Agent 15030 SW 89th Ave, Palmetto bay, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000101891 CRAWLNROLL EXPIRED 2015-10-05 2020-12-31 - 15030 SW 89TH AVE, PALMETTO BAY, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 15030 SW 89th Ave, Palmetto bay, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 15030 SW 89th Ave, Palmetto bay, FL 33176 -
REGISTERED AGENT NAME CHANGED 2014-01-10 Zhang, Taifang -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-15
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-06-16
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State