Search icon

M2-X ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: M2-X ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M2-X ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Apr 2012 (13 years ago)
Document Number: L12000050946
FEI/EIN Number 45-5054142

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

Address: 6466 Makrut Lime Dr, Winter Garden, FL, 34787, US
Mail Address: 6466 Makrut Lime Dr, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDEIROS CARLOS M Manager 6466 Makrut Lime Dr, Winter Garden, FL, 34787
GONCALVES PEREIRA MEIRANEIDE A Manager 6466 Makrut Lime Dr, Winter Garden, FL, 34787
MEDEIROS CARLOS M Agent 6466 Makrut Lime Dr, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017452 M2 TOUR OPERATOR EXPIRED 2014-02-18 2019-12-31 - 3720 OLD WINTER GARDEN RD, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 6466 Makrut Lime Dr, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2023-03-14 6466 Makrut Lime Dr, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 6466 Makrut Lime Dr, WINTER GARDEN, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-25

Date of last update: 02 May 2025

Sources: Florida Department of State