Search icon

MUNIK INVESTMENTS LLC - Florida Company Profile

Company Details

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

MUNIK INVESTMENTS 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: 12 Apr 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000049810
FEI/EIN Number 45-5036824

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

Address: 175 SW 7th Street, MIAMI, FL, 33130, US
Mail Address: 175 SW 7th Street, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEUENSCHWANDER ANTONIO HENRIQ Manager 175 SW 7th Street, MIAMI, FL, 33130
ARAUJO RAFAEL D Authorized Representative 1221 BRICKELL AVENUE, MIAMI, FL, 33131
FINANCIAL SOLUTIONS MSC, CORP. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 175 SW 7th Street, Suite 2115, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 175 SW 7th Street, Suite 2115, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2017-04-18 175 SW 7th Street, Suite 2115, MIAMI, FL 33130 -
LC AMENDMENT 2016-05-19 - -
LC AMENDMENT 2015-06-22 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 Financial Solutions MSC Corp -
LC AMENDMENT 2013-04-25 - -
LC AMENDMENT 2012-05-14 - -

Documents

Name Date
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-18
LC Amendment 2016-05-19
ANNUAL REPORT 2016-04-20
LC Amendment 2015-06-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State