Search icon

MICKEY VALENTINE, LLC - Florida Company Profile

Company Details

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

MICKEY VALENTINE, 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: 27 Feb 2012 (13 years ago)
Date of dissolution: 02 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2019 (6 years ago)
Document Number: L12000027677
FEI/EIN Number 47-1911819

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

Address: 2041 NE 51ST CT, SUITE A, FORT LAUDERDALE, FL, 33308-3722, US
Mail Address: P. O. BOX 2, FORT LAUDERDALE, FL, 33302-3722, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Valentine Michael L Manager 2041 NE 51ST CT, FORT LAUDERDALE, FL, 333083722
VALENTINE MICHAEL L Agent 2041 NE 51ST CT, FORT LAUDERDALE, FL, 333083722

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000039272 ZIP PAC MOVEMENT.COM EXPIRED 2017-04-12 2022-12-31 - P. O. BOX 2, FORT LAUDERDALE, FL, 33302

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 2041 NE 51ST CT, SUITE A, FORT LAUDERDALE, FL 33308-3722 -
CHANGE OF MAILING ADDRESS 2015-01-09 2041 NE 51ST CT, SUITE A, FORT LAUDERDALE, FL 33308-3722 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 2041 NE 51ST CT, SUITE A, FORT LAUDERDALE, FL 33308-3722 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-02
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-03-05
Florida Limited Liability 2012-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State