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. |
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 |
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 | - |
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 | - | - |
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