Search icon

M&D COURIER SPECIALIST, LLC - Florida Company Profile

Company Details

Entity Name: M&D COURIER SPECIALIST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M&D COURIER SPECIALIST, 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: 08 Mar 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000033281
FEI/EIN Number 35-2468361

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

Address: 2100 sw 81ave, north laudedarle, FL, 33068, US
Mail Address: 2100 sw 81ave, north laudedarle, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLEN MARIA LUZ Vice President 8191 N. UNIVERSITY DRIVE, TAMARAC, FL, 33321
Gines Daniel Sr. President 8191 N. UNIVERSITY DRIVE, TAMARAC, FL, 33321
GUILLEN MARIA LUZ Agent 2100 sw 81ave, north laudedarle, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 2100 sw 81ave, # 201, north laudedarle, FL 33068 -
CHANGE OF MAILING ADDRESS 2015-04-22 2100 sw 81ave, # 201, north laudedarle, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 2100 sw 81ave, #201, north laudedarle, FL 33068 -
REGISTERED AGENT NAME CHANGED 2012-09-19 GUILLEN, MARIA LUZ -
LC AMENDMENT 2012-09-19 - -
LC AMENDMENT AND NAME CHANGE 2012-09-12 M&D COURIER SPECIALIST, LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
AMENDED ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2013-01-21
LC Amendment 2012-09-19
LC Amendment and Name Change 2012-09-12
Florida Limited Liability 2012-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State