Search icon

3041 MCNAB, LLC - Florida Company Profile

Company Details

Entity Name: 3041 MCNAB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3041 MCNAB, 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: 21 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000039264
FEI/EIN Number 45-4909130

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

Address: 16047 COLLINS AVENUE, 1802, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16047 COLLINS AVENUE, 1802, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALKIN VLADIMIR Managing Member 16047 COLLINS AVE. # 1802, SUNNY ISLES BEACH, FL, 33160
GALKIN ANGELICA Manager 16047 COLLINS AVE, #1802, SUNNY ISLES BEACH, FL, 33160
GALKIN VLADIMIR Agent 16047 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-18 - -
REGISTERED AGENT NAME CHANGED 2022-01-18 GALKIN, VLADIMIR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 16047 COLLINS AVENUE, 1802, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 16047 COLLINS AVENUE, 1802, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2018-01-19 16047 COLLINS AVENUE, 1802, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2014-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2022-01-18
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-05-04
REINSTATEMENT 2014-10-23
ANNUAL REPORT 2013-04-18
Florida Limited Liability 2012-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State